X-CEL F.M. LIMITED
Status | DISSOLVED |
Company No. | 02553665 |
Category | Private Limited Company |
Incorporated | 30 Oct 1990 |
Age | 33 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2016 |
Years | 7 years, 10 months, 20 days |
SUMMARY
X-CEL F.M. LIMITED is an dissolved private limited company with number 02553665. It was incorporated 33 years, 7 months, 9 days ago, on 30 October 1990 and it was dissolved 7 years, 10 months, 20 days ago, on 19 July 2016. The company address is Ukrd Group Limited Carn Brea Ukrd Group Limited Carn Brea, Estate Redruth, TR15 3RQ, Cornwall.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Apr 2016
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 16 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William James Gerald Rogers
Change date: 2016-02-12
Documents
Accounts with accounts type dormant
Date: 10 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type dormant
Date: 10 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Change person director company with change date
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-16
Officer name: Mr Andrew Richard Preece
Documents
Termination secretary company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sian Woods
Documents
Appoint person secretary company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Preece
Documents
Accounts with accounts type dormant
Date: 24 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type dormant
Date: 10 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 13 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Change person director company with change date
Date: 13 Dec 2012
Action Date: 13 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William James Gerald Rogers
Change date: 2012-12-13
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Change person director company with change date
Date: 25 Jul 2012
Action Date: 24 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-24
Officer name: Mr William James Gerald Rogers
Documents
Accounts with accounts type full
Date: 25 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person secretary company with change date
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-29
Officer name: Sian Woods
Documents
Change person secretary company with change date
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sian Woods
Change date: 2012-03-07
Documents
Appoint person director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Preece
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type full
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type full
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William James Gerald Rogers
Change date: 2009-12-03
Documents
Legacy
Date: 07 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed sian woods
Documents
Legacy
Date: 07 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary roger humm
Documents
Accounts with accounts type full
Date: 09 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark pryke
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary yvonne clayton
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed roger james humm
Documents
Accounts with accounts type full
Date: 27 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/05; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/04; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/03; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/02; full list of members
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 08 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 12 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/01; full list of members
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 06/12/01 from: 46 camel road littleport ely cambridgeshire CB6 1EW
Documents
Legacy
Date: 06 Dec 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Dec 2001
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts amended with made up date
Date: 22 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AAMD
Made up date: 2000-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/00; change of members
Documents
Legacy
Date: 31 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 31/07/00 from: richmond house broad street ely cambs CB7 4AH
Documents
Accounts with accounts type small
Date: 27 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/99; full list of members
Documents
Legacy
Date: 29 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/09/99--------- £ si 500@1=500 £ ic 249502/250002
Documents
Legacy
Date: 14 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/99 to 30/09/99
Documents
Legacy
Date: 17 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 06/08/99--------- £ si 159449@1=159449 £ ic 90053/249502
Documents
Legacy
Date: 02 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/04/99--------- £ si 90051@1=90051 £ ic 2/90053
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 17 Feb 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/98; no change of members
Documents
Resolution
Date: 01 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 May 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Some Companies
UNDERFALL YARD,BRISTOL,BS1 6XG
Number: | 08119349 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 STUDLEY ROAD,LONDON,E7 9LX
Number: | 09317650 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GOLDING PLACE,WISBECH,PE13 2QU
Number: | 10164871 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BAILLIESWELLS DRIVE,ABERDEEN,AB15 9AT
Number: | SC527243 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST. LAWRENCE (RAMSGATE) MANAGEMENT LIMITED
STATION GATES,BROADSTAIRS,CT10 1NG
Number: | 06383739 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE YORKSHIRE YOUNG ACHIEVERS FOUNDATION
C/O MCCORMICKS SOLICITORS, 35-37,HARROGATE,HG1 5LQ
Number: | 07161510 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |