Advanced company searchLink opens in new window

XPO HOLDINGS UK AND IRELAND LIMITED

Company number 02832085

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)
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4,000,000
10 Apr 2014 MR04 Satisfaction of charge 1 in full
20 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
17 Apr 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 TM01 Termination of appointment of David Lynch as a director
24 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Mr Gaultier De La Rochebrochard on 25 April 2012
18 May 2012 AA Full accounts made up to 31 December 2011
04 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2012 CC04 Statement of company's objects
14 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 30/09/2011
28 Sep 2011 AD01 Registered office address changed from Green Fold Way Leigh Lancashire WN7 3XJ on 28 September 2011
23 Sep 2011 TM02 Termination of appointment of David Lynch as a secretary
23 Sep 2011 AP01 Appointment of Ms Lyndsay Gillian Navid Lane as a director
23 Sep 2011 AP01 Appointment of Mr Gaultier De La Rochebrochard as a director
23 Sep 2011 AP03 Appointment of Lyndsay Navid Lane as a secretary
12 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
30 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Apr 2011 AA Full accounts made up to 31 December 2010
13 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/08/2010
10 Aug 2010 CH01 Director's details changed for Patrick Bataillard on 10 August 2010
10 Aug 2010 CH01 Director's details changed for Patrick Bataillard on 4 January 2009
10 Aug 2010 AUD Auditor's resignation
23 Jul 2010 AUD Auditor's resignation
22 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders