EXCEL PROPERTY CONSULTANTS LIMITED

C/O Focus Insolvency Group C/O Focus Insolvency Group, Appley Bridge, WN6 9DW, Wigan
StatusDISSOLVED
Company No.07682389
CategoryPrivate Limited Company
Incorporated24 Jun 2011
Age13 years, 16 days
JurisdictionEngland Wales
Dissolution13 Apr 2020
Years4 years, 2 months, 27 days

SUMMARY

EXCEL PROPERTY CONSULTANTS LIMITED is an dissolved private limited company with number 07682389. It was incorporated 13 years, 16 days ago, on 24 June 2011 and it was dissolved 4 years, 2 months, 27 days ago, on 13 April 2020. The company address is C/O Focus Insolvency Group C/O Focus Insolvency Group, Appley Bridge, WN6 9DW, Wigan.



Company Fillings

Gazette dissolved liquidation

Date: 13 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

Old address: 13 Trinity Road London SW17 7SD

New address: C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2018

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2018

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2018

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pushpa Raj Maskey

Notification date: 2017-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jul 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Change sail address company

Date: 01 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2011-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 24 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRCLOUGH'S ICE CREAM LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:09115327
Status:ACTIVE
Category:Private Limited Company

JAMES FOSTER LIMITED

G33, WATERFRONT STUDIOS,LONDON,E16 1AG

Number:07201365
Status:ACTIVE
Category:Private Limited Company

KELLEY RUSSELL LIMITED

24 JUBILEE CLOSE,HENLOW,SG16 6FD

Number:11877660
Status:ACTIVE
Category:Private Limited Company

LIFETIME CONNECTIONS LTD

UNIT 2 FREELAND PARK,POOLE,BH16 6FH

Number:04092316
Status:ACTIVE
Category:Private Limited Company

PREMIER FARMING LTD

TRINITY PARK HOUSE TRINITY BUSINESS PARK,WAKEFIELD,WF2 8EE

Number:04083782
Status:ACTIVE
Category:Private Limited Company

SJK ELECTRICAL SERVICES LIMITED

5 ASH GREEN,PONTEFRACT,WF8 2DP

Number:06257228
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