EXCELLERE CONSULTANCY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
02/01/182 January 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
10/10/1710 October 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/09/1729 September 2017 | APPLICATION FOR STRIKING-OFF |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 8 BRYN DERI CLOSE ADPAR NEWCASTLE EMLYN CEREDIGION SA38 9NP WALES |
18/03/1718 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
27/06/1627 June 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 |
26/03/1626 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RHYS MAINWARING / 01/05/2015 |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, SECRETARY HAZEL MAINWARING |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM STABLE COTTAGE DRAYCOTE RUGBY WARWICKSHIRE CV23 9RB |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/03/1515 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/03/1323 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/03/1120 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RHYS MAINWARING / 01/10/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: G OFFICE CHANGED 19/10/07 1 WAVEBECK COURT, LONG LAWFORD RUGBY WARWICKSHIRE CV23 9SY |
19/10/0719 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0719 October 2007 | SECRETARY'S PARTICULARS CHANGED |
05/03/075 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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