- Company Overview for XPERIENCE MIDLANDS LIMITED (02106013)
- Filing history for XPERIENCE MIDLANDS LIMITED (02106013)
- People for XPERIENCE MIDLANDS LIMITED (02106013)
- Charges for XPERIENCE MIDLANDS LIMITED (02106013)
- More for XPERIENCE MIDLANDS LIMITED (02106013)
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
|
|
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
|
|
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
|
|
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 |