EXCEL NURSERIES LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Registered office address changed from 17 Kings Drive Edgware HA8 8ED England to Coptford Hall Farm Mit Barn, Coptford Hall Farm Writtle Road Margaretting Essex CM4 0EL on 2023-05-17

View Document

12/03/2312 March 2023 Micro company accounts made up to 2022-11-30

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Micro company accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

09/11/229 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

17/02/2217 February 2022 Notification of Julia Frances Maynard as a person with significant control on 2022-02-17

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2020-11-30

View Document

04/08/214 August 2021 Change of details for Mr Alan Laurence Wohlman as a person with significant control on 2021-08-01

View Document

04/08/214 August 2021 Director's details changed for Mrs Odette Phoebe Wohlman on 2021-08-01

View Document

04/08/214 August 2021 Director's details changed for Mr Alan Laurence Wohlman on 2021-08-01

View Document

04/08/214 August 2021 Change of details for Mrs Odette Phoebe Wohlman as a person with significant control on 2021-08-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM QUEST HOUSE, SUITE 2 GROUND FLOOR 125-135 STAINES ROAD HOUNSLOW TW3 3JB ENGLAND

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADEOLA POPOOLA

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 CESSATION OF ADEOLA ADEKUNLE POPOOLA AS A PSC

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 CESSATION OF JULIA FRANCES MAYNARD AS A PSC

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LAURENCE WOHLMAN / 15/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM TREVIOT HOUSE 186-192, HIGH ROAD ILFORD IG1 1LR ENGLAND

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEOLA ADEKUNLE POPOOLA / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA FRANCES MAYNARD / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR ADEOLA ADEKUNLE POPOOLA / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN LAURENCE WOHLMAN / 15/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MS JULIA FRANCES MAYNARD / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ODETTE PHOEBE WOHLMAN / 15/01/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

26/04/1826 April 2018 PREVSHO FROM 31/03/2018 TO 30/11/2017

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/07/1717 July 2017 DIRECTOR APPOINTED MS JULIA FRANCES MAYNARD

View Document

27/04/1727 April 2017 03/03/17 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1727 April 2017 03/03/17 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1727 April 2017 03/03/17 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA MAYNARD

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 26 COPTHORNE AVENUE ILFORD ESSEX IG6 2SQ ENGLAND

View Document

03/03/173 March 2017 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