CLASSIC EXCEL LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Restoration by order of the court

View Document

31/10/1331 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/08/138 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/09/2012

View Document

31/07/1331 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2013

View Document

31/07/1331 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2013

View Document

31/07/1331 July 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

24/10/1224 October 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

23/05/1223 May 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2012:LIQ. CASE NO.1

View Document

24/11/1124 November 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

23/11/1123 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

04/11/114 November 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/10/1126 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009156,00005799

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM CO AWS ACCOUNTANCY 3 BERRYMOOR COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NORTHUMBERLAND NE237RZ

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/01/114 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUTCHINSON

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUTCHINSON / 27/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID GAUGHAN / 27/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

12/05/0912 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/11/0814 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/11/0814 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/11/0814 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MARTIN HUTCHINSON

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: G OFFICE CHANGED 23/10/07 WILLIAM JONES HOUSE, CAMBOIS BLYTH NORTHUMBERLAND NE24 1QY

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: G OFFICE CHANGED 22/02/06 11A PALACE ROAD BEDLINGTON NORTHUMBERLAND NE22 7DR

View Document

17/01/0617 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/12/0324 December 2003 COMPANY NAME CHANGED CLASSIC CEILINGS LIMITED CERTIFICATE ISSUED ON 24/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/05/0217 May 2002 � IC 100/60 05/04/02 � SR 40@1=40

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/12/9513 December 1995 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/12/9420 December 1994 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/03/9311 March 1993

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992

View Document

09/06/929 June 1992

View Document

09/06/929 June 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991

View Document

19/04/9019 April 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

03/08/893 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: G OFFICE CHANGED 13/06/89 BROOKFIELD MOORLAND AVENUE BEDLINGTON NORTHUMBERLAND NE22 7EU

View Document

07/03/897 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

14/01/8714 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

04/06/864 June 1986 RETURN MADE UP TO 23/07/85; FULL LIST OF MEMBERS

View Document

14/06/8314 June 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8314 June 1983 CERTIFICATE OF INCORPORATION

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