EXCELL INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 04590951 |
Category | Private Limited Company |
Incorporated | 14 Nov 2002 |
Age | 21 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 27 days |
SUMMARY
EXCELL INTERIORS LIMITED is an dissolved private limited company with number 04590951. It was incorporated 21 years, 6 months, 17 days ago, on 14 November 2002 and it was dissolved 5 months, 27 days ago, on 05 December 2023. The company address is 47 Martin Close 47 Martin Close, Sheffield, S26 3RJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Withdrawal of a person with significant control statement
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-15
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: James Plowman
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Cupit
Notification date: 2016-04-06
Documents
Change account reference date company current shortened
Date: 15 Jul 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-05
New date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
New address: 47 Martin Close Aughton Sheffield S26 3RJ
Change date: 2017-03-07
Old address: 4 Ambler Rise Aughton Sheffield S26 3RH
Documents
Termination secretary company with name termination date
Date: 07 Mar 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Louise Jolley
Termination date: 2017-01-16
Documents
Termination director company with name termination date
Date: 07 Mar 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Douglas Jolley
Termination date: 2017-01-16
Documents
Confirmation statement with updates
Date: 26 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Change registered office address company with date old address
Date: 30 Oct 2013
Action Date: 30 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-30
Old address: C/O Excell Interiors Ltd 2 Martin Close Aughton Sheffield South Yorkshire S26 3RJ England
Documents
Appoint person director company with name
Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Robert Plowman
Documents
Accounts with accounts type total exemption small
Date: 25 May 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Change registered office address company with date old address
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-07
Old address: 77 Swallow Wood Road Swallownest Sheffield South Yorkshire S26 4SU
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Change person director company with change date
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-31
Officer name: Mr Steven Douglas Jolley
Documents
Change person secretary company with change date
Date: 31 Jan 2011
Action Date: 31 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-31
Officer name: Helen Louise Jolley
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Cupit
Change date: 2009-12-24
Documents
Change person director company with change date
Date: 24 Dec 2009
Action Date: 24 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-24
Officer name: Steven Douglas Jolley
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 13/08/07 from: 3 bramley avenue aston sheffield S26 2AQ
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Legacy
Date: 05 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 05/12/03 from: 97 lodge lane aston sheffield south yorkshire S26 2BN
Documents
Legacy
Date: 14 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 05/04/04
Documents
Legacy
Date: 27 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/04/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 13/12/02 from: 40 woodholm road sheffield S11 9HT
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 09/12/02 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Some Companies
PROSPECT HOUSE,NORWICH,NR1 1RE
Number: | 01970512 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WALKERS WAY,NORTHAMPTON,NN4 6JB
Number: | 11087019 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP17939R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
Number: | CS003376 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
LAMBRIDGE HOUSE BATH (MANAGEMENT) COMPANY LIMITED
LAMBRIDGE HOUSE LONDON ROAD WEST,SOMERSET,BA1 7HY
Number: | 03237665 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PALACE COURT (CYNCOED) MAINTENANCE SERVICE LIMITED
WESTERN PERMANENT PROPERTY,CARDIFF,CF14 3LX
Number: | 00707390 |
Status: | ACTIVE |
Category: | Private Limited Company |