- Company Overview for XZC LTD (04592640)
- Filing history for XZC LTD (04592640)
- People for XZC LTD (04592640)
- Insolvency for XZC LTD (04592640)
- More for XZC LTD (04592640)
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
|
|
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
|
|
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 |