Advanced company searchLink opens in new window

XPONET LIMITED

Company number 04478575

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)
23 Jun 2024 LIQ02 Statement of affairs
17 Jun 2024 AD01 Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to C/O Smart Insolvency Solutions Ltd 1 Castle Street Worcester WR1 3AA on 17 June 2024
17 Jun 2024 600 Appointment of a voluntary liquidator
17 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-06
01 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
17 Jan 2024 SH02 Statement of capital on 9 January 2023
  • GBP 40,250
14 Jul 2023 AA Micro company accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
26 Oct 2022 AD01 Registered office address changed from Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 26 October 2022
19 Oct 2022 SH02 Statement of capital on 9 September 2022
  • GBP 45,250
24 Aug 2022 AA Micro company accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
19 Jan 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
23 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 May 2021 SH03 Purchase of own shares.
17 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 May 2021 SH03 Purchase of own shares.
14 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
18 Feb 2021 PSC02 Notification of The Langley Compass Group Ltd as a person with significant control on 31 January 2021
18 Feb 2021 AP01 Appointment of Mr Richard David Cox as a director on 31 January 2021
18 Feb 2021 TM01 Termination of appointment of Dean William Howard as a director on 31 January 2021
18 Feb 2021 TM01 Termination of appointment of Roy Geoffrey Everett as a director on 31 January 2021
18 Feb 2021 TM02 Termination of appointment of Roy Geoffrey Everett as a secretary on 31 January 2021