EXCEL INSURANCE SOLUTIONS LIMITED

3 St. James Court 3 St. James Court, Norwich, NR3 1RJ, England
StatusDISSOLVED
Company No.05606063
CategoryPrivate Limited Company
Incorporated28 Oct 2005
Age18 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 7 months, 9 days

SUMMARY

EXCEL INSURANCE SOLUTIONS LIMITED is an dissolved private limited company with number 05606063. It was incorporated 18 years, 7 months, 17 days ago, on 28 October 2005 and it was dissolved 4 years, 7 months, 9 days ago, on 05 November 2019. The company address is 3 St. James Court 3 St. James Court, Norwich, NR3 1RJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

New address: 3 st. James Court Whitefriars Norwich NR3 1RJ

Change date: 2018-10-18

Old address: St Crispins Duke Street Norwich NR3 1PD England

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

Old address: High Warren Tandridge Road Warlingham Surrey CR6 9LS

New address: St Crispins Duke Street Norwich NR3 1PD

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Graham English

Change date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Michael Howard Clarke

Change date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Graham English

Change date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Mr Steven Michael Howard Clarke

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon David Page

Change date: 2009-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-21

Officer name: Colin Graham English

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / steven clarke / 28/10/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 12/10/07 from: high warren tandridge road warlingham surrey CR6 9LS

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 30/08/07 from: 2 katherine mews, 170 c-d godstone road whyteleafe surrey CR3 0HJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4B HOUSING LTD

C/O SMITH BUTLER SAPPERJORDAN ROSSI PARK,BAILDON,BD17 7AX

Number:10141792
Status:ACTIVE
Category:Private Limited Company

BABAR PROPERTIES AND REAL ESTATE LIMITED

64 WILBURY WAY,HITCHIN,SG4 0TP

Number:11432047
Status:ACTIVE
Category:Private Limited Company

CHAD VALLEY LIMITED

33 HOLBORN,LONDON,EC1N 2HT

Number:02004824
Status:ACTIVE
Category:Private Limited Company

DOMUS LIVING LIMITED

38 CAMP ROAD,FARNBOROUGH,GU14 6EW

Number:07253679
Status:ACTIVE
Category:Private Limited Company
Number:09446709
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIME-SIGN PRODUCTS LIMITED

THE ROUNDHOUSE,BUCKINGHAM,MK18 1EW

Number:04506704
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