Advanced company searchLink opens in new window

XANTIA LIMITED

Company number 04277098

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)
30 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2012 DS01 Application to strike the company off the register
24 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 2
29 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Carley Helene Phillips on 25 May 2010
19 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Sep 2009 363a Return made up to 28/08/09; full list of members
12 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Sep 2008 363a Return made up to 28/08/08; full list of members
01 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007
26 Sep 2007 363a Return made up to 28/08/07; full list of members
23 Apr 2007 AA Total exemption small company accounts made up to 31 August 2006
02 Oct 2006 363a Return made up to 28/08/06; full list of members
01 Mar 2006 AA Total exemption small company accounts made up to 31 August 2005
14 Sep 2005 363a Return made up to 28/08/05; full list of members
25 Apr 2005 AA Total exemption small company accounts made up to 31 August 2004
27 Sep 2004 363s Return made up to 28/08/04; full list of members
14 Sep 2004 288b Secretary resigned
05 Jan 2004 287 Registered office changed on 05/01/04 from: dale house 14-20 south dale caistor lincolnshire LN7 6LN
05 Jan 2004 288b Director resigned
05 Jan 2004 AA Accounts made up to 31 August 2003
29 Dec 2003 CERTNM Company name changed lnc finance LIMITED\certificate issued on 29/12/03