Advanced company searchLink opens in new window

EXCALIBUR UNIFIED COMMUNICATIONS LIMITED

Company number 08145861

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2023 DS01 Application to strike the company off the register
18 May 2023 MR04 Satisfaction of charge 081458610002 in full
24 Mar 2023 AP01 Appointment of Mr Roger Alan Hak as a director on 24 March 2023
17 Feb 2023 SH19 Statement of capital on 17 February 2023
  • GBP 1
17 Feb 2023 SH20 Statement by Directors
17 Feb 2023 CAP-SS Solvency Statement dated 16/02/23
17 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel capital redemption reserve and share prem a/c 16/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jan 2023 AA Full accounts made up to 30 June 2022
28 Dec 2022 CS01 Confirmation statement made on 27 December 2022 with no updates
30 Sep 2022 CH01 Director's details changed for Mr Richard William Evans on 30 September 2022
04 Jan 2022 TM01 Termination of appointment of Graham Edward Charles Ford as a director on 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with no updates
07 Dec 2021 AA Accounts for a small company made up to 30 June 2021
30 Dec 2020 CS01 Confirmation statement made on 27 December 2020 with no updates
04 Dec 2020 AA Accounts for a small company made up to 30 June 2020
18 Nov 2020 TM01 Termination of appointment of James Paul Phipps as a director on 9 October 2020
12 Nov 2020 PSC05 Change of details for Excalibur Communications Group Limited as a person with significant control on 15 April 2020
24 Aug 2020 TM01 Termination of appointment of Emma-Jane Jane Carter as a director on 24 August 2020
15 Apr 2020 AD01 Registered office address changed from Arclite House Century Road Peatmoor Swindon SN5 5YN to Ground Floor, Priam House Firefly Avenue Swindon SN2 2EH on 15 April 2020
27 Dec 2019 CS01 Confirmation statement made on 27 December 2019 with no updates
05 Dec 2019 AA Accounts for a small company made up to 30 June 2019
17 Jul 2019 CH01 Director's details changed for Mr James Paul Phipps on 17 July 2019
27 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into documents and related transactions/company business 02/04/2019