Advanced company searchLink opens in new window

XS BROADCASTING LTD

Company number 04502460

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)
28 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2009 L64.07 Completion of winding up
14 Jan 2009 COCOMP Order of court to wind up
01 Dec 2008 COCOMP Order of court to wind up
01 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
21 Feb 2008 288b Director resigned
25 Jan 2008 287 Registered office changed on 25/01/08 from: unit 13 evans business centre roman way gateway park lincoln lincolnshire LN6 9UH
17 Jan 2008 288a New director appointed
26 Sep 2007 287 Registered office changed on 26/09/07 from: 10 pioneer way lincoln lincolnshire LN6 3DH
29 Aug 2007 88(2)R Ad 18/12/06-18/12/06 £ si 2400@1=2400
29 Aug 2007 363a Return made up to 02/08/07; full list of members
24 Aug 2007 288c Director's particulars changed
24 Jul 2007 AA Total exemption full accounts made up to 31 August 2006
02 May 2007 287 Registered office changed on 02/05/07 from: old post office west end swaton sleaford NG34 0JL
06 Sep 2006 363a Return made up to 02/08/06; full list of members
23 Aug 2006 88(2)R Ad 31/03/06-31/07/06 £ si 13000@1=13000 £ ic 80000/93000
12 Aug 2006 395 Particulars of mortgage/charge
30 Jun 2006 288a New director appointed
26 May 2006 AA Accounts for a small company made up to 31 August 2005
12 May 2006 88(2)R Ad 05/01/06--------- £ si 500@1=500 £ ic 79500/80000
12 May 2006 88(2)R Ad 05/10/05--------- £ si 4500@1=4500 £ ic 75000/79500
18 Aug 2005 363a Return made up to 02/08/05; full list of members
15 Jun 2005 AA Accounts for a small company made up to 31 August 2004
18 Aug 2004 363s Return made up to 02/08/04; full list of members
18 Aug 2004 88(2)R Ad 20/07/04--------- £ si 10000@1=10000 £ ic 65000/75000