EXCELVEHICLEDELIVERIES LTD

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

09/08/219 August 2021 Application to strike the company off the register

View Document

16/06/2116 June 2021 Change of details for Mr Paul Anthony Asbury as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Registered office address changed from 128 Weston Rd Lichfield Staffordshire WS13 7EQ to 6-8 Freeman Street Grimsby DN32 7AA on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Paul Anthony Asbury on 2021-06-16

View Document

24/03/2024 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 128 WESTON ROAD LICHFIELD WS13 7EQ UNITED KINGDOM

View Document

18/10/1818 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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