- Company Overview for XIRTNED LIMITED (04257681)
- Filing history for XIRTNED LIMITED (04257681)
- People for XIRTNED LIMITED (04257681)
- Charges for XIRTNED LIMITED (04257681)
- More for XIRTNED LIMITED (04257681)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2018 | DS01 | Application to strike the company off the register | |
10 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
10 Aug 2017 | PSC01 | Notification of John Frederick Haisman as a person with significant control on 6 April 2016 | |
10 Aug 2017 | PSC01 | Notification of Jane Lesley Haisman as a person with significant control on 6 April 2016 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 May 2017 | AD01 | Registered office address changed from 1 Gloster Court Whittle Avenue Segensworth West Fareham Hampshire PO15 5SH to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 19 May 2017 | |
26 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
23 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from C/O Xebra Accounting Ground Floor, 1 Gloster Court Whittle Avenue Segensworth West Fareham Hampshire PO15 5SH England to 1 Gloster Court Whittle Avenue Segensworth West Fareham Hampshire PO15 5SH on 14 January 2015 | |
12 Sep 2014 | AD01 | Registered office address changed from Golden Chair Cottage Waterbrook Road Alton Hampshire GU34 4QJ to 1 Gloster Court Whittle Avenue Segensworth West Fareham Hampshire PO15 5SH on 12 September 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
14 Oct 2011 | CH01 | Director's details changed for Mr John Frederick Haisman on 1 July 2011 |