EXCELSIOR 4 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Liquidators' statement of receipts and payments to 2025-02-19 |
31/01/2531 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | Statement of affairs |
29/02/2429 February 2024 | Appointment of a voluntary liquidator |
29/02/2429 February 2024 | Resolutions |
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 |
08/06/238 June 2023 | Compulsory strike-off action has been suspended |
08/06/238 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
26/01/2326 January 2023 | Change of details for Mrs Amanda Jane Thorogood as a person with significant control on 2023-01-25 |
26/01/2326 January 2023 | Director's details changed for Jonathan Christopher Timothy Thorogood on 2023-01-25 |
26/01/2326 January 2023 | Director's details changed for Mrs Amanda Jane Thorogood on 2023-01-25 |
26/01/2326 January 2023 | Secretary's details changed for Mrs Amanda Jane Thorogood on 2023-01-25 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/08/213 August 2021 | Satisfaction of charge 1 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
15/12/1915 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
20/07/1820 July 2018 | 02/07/18 STATEMENT OF CAPITAL GBP 140 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/02/1619 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
19/02/1519 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/02/1428 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/03/131 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/08/1221 August 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
21/08/1221 August 2012 | 06/08/12 STATEMENT OF CAPITAL GBP 150 |
12/03/1212 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
17/01/1217 January 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
17/01/1217 January 2012 | 30/11/11 STATEMENT OF CAPITAL GBP 140 |
01/11/111 November 2011 | STATEMENT OF COMPANY'S OBJECTS |
01/11/111 November 2011 | ADOPT ARTICLES 25/10/2011 |
01/11/111 November 2011 | 25/10/11 STATEMENT OF CAPITAL GBP 130 |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE THOROGOOD / 20/02/2011 |
07/07/117 July 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
07/07/117 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK THOROGOOD / 20/02/2011 |
21/02/1121 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
19/08/0919 August 2009 | DIRECTOR APPOINTED MRS AMANDA JANE THOROGOOD |
02/04/092 April 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0819 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/05/046 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
23/03/0423 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
06/12/036 December 2003 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/03/02 |
06/12/036 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
25/07/0325 July 2003 | REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 148 WELL HALL ROAD ELTHAM LONDON SE9 6SN |
22/03/0322 March 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
09/07/029 July 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
01/03/011 March 2001 | NEW DIRECTOR APPOINTED |
01/03/011 March 2001 | DIRECTOR RESIGNED |
01/03/011 March 2001 | SECRETARY RESIGNED |
01/03/011 March 2001 | NEW SECRETARY APPOINTED |
01/03/011 March 2001 | REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
19/02/0119 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXCELSIOR 4 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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