Advanced company searchLink opens in new window

EXCALIBUR PET SUPPLIES LTD

Company number 11956998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2024 AD01 Registered office address changed from 24a High Street Addlestone KT15 1TN England to 29 Craven Street London WC2N 5NT on 25 November 2024
25 Nov 2024 LIQ02 Statement of affairs
25 Nov 2024 600 Appointment of a voluntary liquidator
25 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-15
26 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Oct 2023 AD01 Registered office address changed from Unit 7/8 Quayside Berwick-upon-Tweed TD15 1HE England to 24a High Street Addlestone KT15 1TN on 2 October 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
24 Feb 2023 PSC01 Notification of Luke Harris as a person with significant control on 9 February 2023
24 Feb 2023 AP01 Appointment of Mr Luke Harris as a director on 9 February 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Jan 2023 TM01 Termination of appointment of Keith Ferrier Steven as a director on 26 January 2023
28 Jan 2023 PSC07 Cessation of Keith Ferrier Steven as a person with significant control on 26 January 2023
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates
25 Jul 2022 PSC01 Notification of Keith Steven as a person with significant control on 25 July 2022
25 Jul 2022 PSC07 Cessation of Cheswick Capital Limited as a person with significant control on 25 July 2022
29 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
23 Apr 2022 PSC07 Cessation of John Matthew Pemberton as a person with significant control on 5 April 2022
12 Apr 2022 AD01 Registered office address changed from C/O Ekins & Co Cricklade Street Swindon SN1 3EY England to Unit 7/8 Quayside Berwick-upon-Tweed TD15 1HE on 12 April 2022
08 Apr 2022 PSC03 Notification of Cheswick Capital Limited as a person with significant control on 5 April 2022
08 Apr 2022 PSC01 Notification of Gary Paul Weber as a person with significant control on 5 April 2022
08 Apr 2022 AP01 Appointment of Mr Gary Paul Weber as a director on 5 April 2022
08 Apr 2022 TM01 Termination of appointment of John Matthew Pemberton as a director on 5 April 2022
08 Apr 2022 AP01 Appointment of Mr Keith Ferrier Steven as a director on 5 April 2022
04 Dec 2021 AA Total exemption full accounts made up to 30 April 2021