EXCELSIOR 4 LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-19

View Document

31/01/2531 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Statement of affairs

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Resolutions

View Document

28/02/2428 February 2024 Registered office address changed from 42C Warpole Road Bromley Kent BR2 9SF United Kingdom to Wilson Field Limited the Manor House, 260E Cclesall Road South Sheffield S11 9PS on 2024-02-28

View Document

08/06/238 June 2023 Compulsory strike-off action has been suspended

View Document

08/06/238 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Change of details for Mrs Amanda Jane Thorogood as a person with significant control on 2023-01-25

View Document

26/01/2326 January 2023 Director's details changed for Jonathan Christopher Timothy Thorogood on 2023-01-25

View Document

26/01/2326 January 2023 Director's details changed for Mrs Amanda Jane Thorogood on 2023-01-25

View Document

26/01/2326 January 2023 Secretary's details changed for Mrs Amanda Jane Thorogood on 2023-01-25

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1820 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 140

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/08/1221 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 150

View Document

12/03/1212 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/1217 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 140

View Document

01/11/111 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/11/111 November 2011 ADOPT ARTICLES 25/10/2011

View Document

01/11/111 November 2011 25/10/11 STATEMENT OF CAPITAL GBP 130

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE THOROGOOD / 20/02/2011

View Document

07/07/117 July 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK THOROGOOD / 20/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MRS AMANDA JANE THOROGOOD

View Document

02/04/092 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/03/02

View Document

06/12/036 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 148 WELL HALL ROAD ELTHAM LONDON SE9 6SN

View Document

22/03/0322 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/02/0119 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company