Advanced company searchLink opens in new window

XZC LTD

Company number 04592640

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jul 2016 4.68 Liquidators' statement of receipts and payments to 13 May 2016
16 Jul 2015 4.68 Liquidators' statement of receipts and payments to 13 May 2015
16 Jul 2014 4.68 Liquidators' statement of receipts and payments to 13 May 2014
18 Jul 2013 4.68 Liquidators' statement of receipts and payments to 13 May 2013
17 May 2012 4.20 Statement of affairs with form 4.19
17 May 2012 600 Appointment of a voluntary liquidator
17 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-14
25 Apr 2012 AD01 Registered office address changed from 19-20 Petre House Petre Street Sheffield S4 8LJ on 25 April 2012
27 Mar 2012 TM01 Termination of appointment of Catherine Enos as a director
08 Mar 2012 AP01 Appointment of James Edward Green as a director
22 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
Statement of capital on 2011-11-22
  • GBP 2
26 Sep 2011 TM01 Termination of appointment of Clive Weekes as a director
26 Sep 2011 AP01 Appointment of Miss Catherine Louise Enos as a director
13 Jul 2011 AA Total exemption small company accounts made up to 30 November 2009
25 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2010 AD01 Registered office address changed from 320 Petre Street Sheffield South Yorkshire S4 8LU on 9 July 2010
05 Mar 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Mr Clive Weekes on 18 November 2009
30 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
12 May 2009 288a Director appointed mr clive weekes
12 May 2009 288b Appointment terminated director yolande hill