EXCELHUNT LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
20/07/2320 July 2023 | Application to strike the company off the register |
20/07/2320 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with updates |
29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with updates |
16/12/2116 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
06/07/216 July 2021 | Change of details for Mr David Colin Hunt as a person with significant control on 2021-07-06 |
06/07/216 July 2021 | Director's details changed for Mr David Colin Hunt on 2021-07-06 |
06/07/216 July 2021 | Registered office address changed from 6 Nazareth House Lane Widnes Cheshire WA8 8UE to 1 Colvend Way Widness Lancashire WA8 9DZ on 2021-07-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
11/12/1811 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/02/155 February 2015 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
26/01/1526 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
27/03/1427 March 2014 | REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL UNITED KINGDOM |
15/01/1415 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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