Advanced company searchLink opens in new window

XYBAX TECHNOLOGY LIMITED

Company number 03580887

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)
15 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
24 Oct 2011 4.68 Liquidators' statement of receipts and payments to 8 July 2011
24 Oct 2011 4.68 Liquidators' statement of receipts and payments to 15 October 2011
16 Sep 2011 AD01 Registered office address changed from Bn Jackson Norton 1 Gray's Inn Square Grays Inn London WC1R 5AA on 16 September 2011
04 Aug 2011 600 Appointment of a voluntary liquidator
04 Aug 2011 LIQ MISC OC Court order insolvency:replacement of liquidator
04 Aug 2011 4.40 Notice of ceasing to act as a voluntary liquidator
16 May 2011 4.68 Liquidators' statement of receipts and payments to 15 April 2011
05 Nov 2010 4.68 Liquidators' statement of receipts and payments to 15 October 2010
07 May 2010 4.68 Liquidators' statement of receipts and payments to 15 April 2010
25 Apr 2009 4.20 Statement of affairs with form 4.19
25 Apr 2009 600 Appointment of a voluntary liquidator
25 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-16
04 Apr 2009 287 Registered office changed on 04/04/2009 from suite 1 20 wollaton street nottingham nottinghamshire NG1 5FW
03 Mar 2009 287 Registered office changed on 03/03/2009 from 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY
04 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
01 Jul 2008 363a Return made up to 12/06/08; full list of members
09 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
17 Mar 2008 287 Registered office changed on 17/03/2008 from 38 fletcher avenue st. Leonards on sea east sussex TN37 7QX
16 Jan 2008 395 Particulars of mortgage/charge
17 Sep 2007 122 S-div 28/02/07
01 Aug 2007 363s Return made up to 12/06/07; no change of members
01 Aug 2007 363(288) Director's particulars changed
03 Apr 2007 122 S-div 28/02/07