Advanced company searchLink opens in new window

XCO2 LTD

Company number 04368208

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 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2006 288a New director appointed
24 Aug 2006 288a New director appointed
24 Aug 2006 288a New director appointed
02 Feb 2006 363a Return made up to 02/02/06; full list of members
11 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
22 Dec 2005 395 Particulars of mortgage/charge
20 Apr 2005 363s Return made up to 06/02/05; full list of members
04 Mar 2005 288b Director resigned
04 Mar 2005 288b Director resigned
04 Mar 2005 288b Secretary resigned
04 Mar 2005 288a New secretary appointed
02 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
18 Oct 2004 169 £ ic 1000/895 18/08/04 £ sr 105@1=105
18 Oct 2004 88(2)R Ad 18/08/04--------- £ si 110@1=110 £ ic 890/1000
18 Oct 2004 169 £ ic 1000/890 18/08/04 £ sr 110@1=110
23 Sep 2004 CERTNM Company name changed XCO2 conisbee LIMITED\certificate issued on 23/09/04
05 May 2004 288a New director appointed
17 Feb 2004 363s Return made up to 06/02/04; full list of members
17 Feb 2004 363(288) Secretary's particulars changed
06 Oct 2003 AA Total exemption small company accounts made up to 31 March 2003
22 Apr 2003 363s Return made up to 06/02/03; full list of members
22 Apr 2003 363(288) Secretary's particulars changed
10 Mar 2003 225 Accounting reference date extended from 28/02/03 to 31/03/03