Advanced company searchLink opens in new window

XIRTNED LIMITED

Company number 04257681

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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