Advanced company searchLink opens in new window

XPERIENCE MIDLANDS LIMITED

Company number 02106013

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
05 May 2017 AA Accounts for a small company made up to 31 July 2016
11 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
03 Jun 2016 TM01 Termination of appointment of Martin Jospeh Mcallister as a director on 3 June 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,002
10 Nov 2015 AD02 Register inspection address has been changed from 25 Paterson Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BZ United Kingdom to Churchill House Isis Way, Minerva Business Park Lynch Wood Peterborough PE2 6QR
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,002
02 May 2014 AA Accounts for a small company made up to 31 July 2013
29 Apr 2014 AD01 Registered office address changed from 25 Paterson Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BZ on 29 April 2014
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2014 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,002
28 Feb 2014 AP03 Appointment of Mrs Paula Lynch as a secretary
28 Feb 2014 TM01 Termination of appointment of David Allen as a director
28 Feb 2014 TM02 Termination of appointment of Martin Mcallister as a secretary
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
09 May 2013 AA Accounts for a small company made up to 31 July 2012
22 Jan 2013 AR01 Annual return made up to 30 October 2012 with full list of shareholders
21 Jan 2013 CH03 Secretary's details changed for Mr Martin Jospeh Mcallister on 21 January 2013
21 Jan 2013 CH01 Director's details changed for Mr Martin Jospeh Mcallister on 21 January 2013
21 Jan 2013 AD02 Register inspection address has been changed