Based in Swindon, Excalibur Holdings Uk Ltd was setup in 2009, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Excalibur Holdings Uk Ltd. There are 2 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Richard William | 27 March 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PYLE, Kathryn | 01 February 2010 | 16 May 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 January 2019 | |
DS01 - Striking off application by a company | 16 January 2019 | |
CS01 - N/A | 28 December 2018 | |
AA - Annual Accounts | 21 December 2018 | |
RESOLUTIONS - N/A | 30 April 2018 | |
MA - Memorandum and Articles | 30 April 2018 | |
PSC07 - N/A | 27 April 2018 | |
PSC02 - N/A | 27 April 2018 | |
PSC07 - N/A | 27 April 2018 | |
MR01 - N/A | 17 April 2018 | |
RESOLUTIONS - N/A | 29 March 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 March 2018 | |
CAP-SS - N/A | 29 March 2018 | |
SH19 - Statement of capital | 29 March 2018 | |
AP01 - Appointment of director | 27 March 2018 | |
AP01 - Appointment of director | 27 March 2018 | |
RESOLUTIONS - N/A | 19 March 2018 | |
CAP-SS - N/A | 19 March 2018 | |
MR04 - N/A | 02 February 2018 | |
CS01 - N/A | 04 January 2018 | |
PSC01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 16 November 2017 | |
AA - Annual Accounts | 17 February 2017 | |
CS01 - N/A | 06 January 2017 | |
AA01 - Change of accounting reference date | 16 March 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 27 August 2015 | |
TM02 - Termination of appointment of secretary | 30 June 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AD01 - Change of registered office address | 18 May 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AUD - Auditor's letter of resignation | 20 November 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AUD - Auditor's letter of resignation | 13 November 2012 | |
AUD - Auditor's letter of resignation | 26 October 2012 | |
TM01 - Termination of appointment of director | 24 August 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
AP03 - Appointment of secretary | 16 May 2012 | |
TM02 - Termination of appointment of secretary | 16 May 2012 | |
AD01 - Change of registered office address | 16 May 2012 | |
AR01 - Annual Return | 01 February 2012 | |
MG01 - Particulars of a mortgage or charge | 03 December 2011 | |
AD01 - Change of registered office address | 21 July 2011 | |
AA - Annual Accounts | 18 July 2011 | |
AR01 - Annual Return | 24 January 2011 | |
TM01 - Termination of appointment of director | 01 October 2010 | |
AA - Annual Accounts | 07 July 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AP03 - Appointment of secretary | 04 February 2010 | |
TM01 - Termination of appointment of director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
TM01 - Termination of appointment of director | 09 October 2009 | |
225 - Change of Accounting Reference Date | 14 September 2009 | |
288a - Notice of appointment of directors or secretaries | 06 May 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 22 April 2009 | |
RESOLUTIONS - N/A | 14 April 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 March 2009 | |
NEWINC - New incorporation documents | 07 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 April 2018 | Outstanding |
N/A |
Debenture | 01 December 2011 | Fully Satisfied |
N/A |