About

Registered Number: 04415831
Date of Incorporation: 12/04/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 5 months ago)
Registered Address: The Hazels, Almeley, Hereford, HR3 6LQ

 

Founded in 2002, Excalibur Solutions Ltd are based in Hereford, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLEY, Carol Ann 12 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FOXWELL, Felicity Norah 12 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 10 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 19 February 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 24 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
287 - Change in situation or address of Registered Office 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 05 June 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 10 May 2005
225 - Change of Accounting Reference Date 29 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
287 - Change in situation or address of Registered Office 01 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
NEWINC - New incorporation documents 12 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.