EXCEL EXCAVATIONS LTD

Company Documents

DateDescription
05/06/245 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/04/2410 April 2024 Liquidators' statement of receipts and payments to 2024-03-13

View Document

21/02/2421 February 2024 Removal of liquidator by court order

View Document

19/05/2319 May 2023 Liquidators' statement of receipts and payments to 2023-03-13

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2022-03-13

View Document

18/10/2118 October 2021 Removal of liquidator by court order

View Document

18/10/2118 October 2021 Appointment of a voluntary liquidator

View Document

19/04/1919 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 37 BOLTON ROAD BURY LANCASHIRE BL8 2AB

View Document

01/04/191 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/04/191 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085102160001

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085102160002

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALLAN GRAHAM SICE / 22/05/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GRAHAM SICE / 22/05/2018

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GRAHAM SICE / 06/04/2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/08/163 August 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/06/156 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085102160001

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GRAHAM SICE / 11/06/2014

View Document

30/05/1430 May 2014 SAIL ADDRESS CREATED

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CHAISTY

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM PARK HOUSE 18 PARK ROAD WALKDEN MANCHESTER M28 7DA UNITED KINGDOM

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GRAHAM SICE / 29/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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