EXCEL GLAZING LTD

49 Battle Green 49 Battle Green, North Lincs, DN9 1JT
StatusDISSOLVED
Company No.05342998
CategoryPrivate Limited Company
Incorporated26 Jan 2005
Age19 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 1 month, 26 days

SUMMARY

EXCEL GLAZING LTD is an dissolved private limited company with number 05342998. It was incorporated 19 years, 4 months, 6 days ago, on 26 January 2005 and it was dissolved 8 years, 1 month, 26 days ago, on 05 April 2016. The company address is 49 Battle Green 49 Battle Green, North Lincs, DN9 1JT.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukhinder Kaur Hundal

Termination date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sunny Hundal

Change date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sukhinder Kaur Hundal

Change date: 2010-01-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Mar 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-20

Officer name: Axholme Corporate Services Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 28/04/06 from: 8 oak tree walk crowle north lincolnshire DN17 4GE

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 16/02/05 from: 49 battle green epworth n lincs DN9 1JT

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/01/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 26 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5024B) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06082232
Status:ACTIVE
Category:Private Limited Company

CELTICA HERITAGE LTD

31 FFORCHNEOL ROW,ABERDARE,CF44 6HD

Number:10070728
Status:ACTIVE
Category:Private Limited Company

LANCELOT SOLUTIONS LIMITED

48 OAKDENE RD,BETCHWORTH,RH3 7JX

Number:09346535
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL TAYLOR CONSULTING LIMITED

9 GREENWAY ROAD,BRISTOL,BS6 6SF

Number:10497235
Status:ACTIVE
Category:Private Limited Company

SOCIALMEDIAUK LTD

FIELD HOUSE 1 INGLEBY PADDOCKS,KIDLINGTON,OX5 3ET

Number:07399435
Status:ACTIVE
Category:Private Limited Company

STANDRING BUILDING CONTRACTORS LIMITED

HEATON FOLD, OFF MANCHESTER ROAD,LANCS,BL9 9HF

Number:01822781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source