EXCELLENT CENTER CONSULTING LIMITED

BIZSPACE, STEEL HOUSE BIZSPACE, STEEL HOUSE, Fareham, PO15 7FP, Hampshire
StatusLIQUIDATION
Company No.08447480
CategoryPrivate Limited Company
Incorporated15 Mar 2013
Age11 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

EXCELLENT CENTER CONSULTING LIMITED is an liquidation private limited company with number 08447480. It was incorporated 11 years, 2 months, 19 days ago, on 15 March 2013. The company address is BIZSPACE, STEEL HOUSE BIZSPACE, STEEL HOUSE, Fareham, PO15 7FP, Hampshire.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-08

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

New address: Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2021-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2020-12-14

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2020

Action Date: 19 Sep 2020

Category: Address

Type: AD01

Old address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England

Change date: 2020-09-19

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 09 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-21

Psc name: Svetlana Skokanova

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-21

Psc name: Mr Luis Alberto Rodriguez Conesa

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

New address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX

Old address: 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA

Change date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luis Alberto Rodriguez Conesa

Change date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Incorporation company

Date: 15 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNISH WORKS LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:11928217
Status:ACTIVE
Category:Private Limited Company

CROSS TREE (BYFIELD) LIMITED

14 MILL STREET,BRADFORD,BD1 4AB

Number:08661209
Status:ACTIVE
Category:Private Limited Company

CTJ SERVICES (SOUTH EAST) LIMITED

WOODVIEW,HARTLEY,DA3 7BH

Number:09467504
Status:ACTIVE
Category:Private Limited Company

EXPERT MORTGAGE SEARCH LIMITED

HERON TOWER,LONDON,EC2N 4AD

Number:05396347
Status:ACTIVE
Category:Private Limited Company

GLSTE LTD

11 THORPE ROAD,PETERBOROUGH,PE3 6AB

Number:10343873
Status:ACTIVE
Category:Private Limited Company

RALFS TRADE LTD.

DEPT 1105, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11436180
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