EXCEL ARCHITECTURAL HARDWARE LIMITED

07572160
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
20 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
20 Feb 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
19 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
15 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
23 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Sep 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Sep 2020 resolution Resolution 1 Buy now
01 Sep 2020 address Change Sail Address Company With Old Address New Address 2 Buy now
22 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Mar 2020 officers Termination of appointment of director (Neil Vann) 1 Buy now
25 Jun 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 7 Buy now
01 May 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Mar 2018 resolution Resolution 1 Buy now
14 Feb 2018 incorporation Memorandum Articles 68 Buy now
13 Feb 2018 officers Appointment of secretary (Mr Neil Martin) 2 Buy now
09 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Paul Robert Wallis) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (John Monaghan (Holdings) Limited) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Daniel John Monaghan) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Christopher Gorse) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Paul Bowley) 1 Buy now
09 Feb 2018 officers Appointment of director (Mr Christopher David Browning) 2 Buy now
09 Feb 2018 officers Appointment of director (Mr Neil Vann) 2 Buy now
09 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2017 accounts Annual Accounts 7 Buy now
12 Jun 2017 officers Termination of appointment of secretary (Elizabeth Louise Atkinson) 1 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 7 Buy now
30 Mar 2016 annual-return Annual Return 7 Buy now
30 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
07 Jun 2015 accounts Annual Accounts 7 Buy now
24 Mar 2015 annual-return Annual Return 7 Buy now
01 Aug 2014 accounts Annual Accounts 7 Buy now
16 Apr 2014 annual-return Annual Return 7 Buy now
16 Apr 2014 annual-return Annual Return 7 Buy now
24 May 2013 accounts Annual Accounts 7 Buy now
09 Apr 2013 annual-return Annual Return 7 Buy now
09 Apr 2013 address Change Sail Address Company 1 Buy now
03 Dec 2012 officers Appointment of corporate director (John Monaghan (Holdings) Limited) 2 Buy now
03 Dec 2012 officers Termination of appointment of director (Simon Monaghan) 1 Buy now
15 May 2012 accounts Annual Accounts 5 Buy now
04 Apr 2012 annual-return Annual Return 7 Buy now
31 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jan 2012 officers Appointment of director (Paul Bowley) 2 Buy now
17 Jan 2012 officers Appointment of director (Paul Robert Wallis) 2 Buy now
27 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Mar 2011 incorporation Incorporation Company 22 Buy now