- Company Overview for X-CAV-8 LIMITED (04686129)
- Filing history for X-CAV-8 LIMITED (04686129)
- People for X-CAV-8 LIMITED (04686129)
- Charges for X-CAV-8 LIMITED (04686129)
- Insolvency for X-CAV-8 LIMITED (04686129)
- More for X-CAV-8 LIMITED (04686129)
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) |
---|---|---|---|
16 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2018 | |
27 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2017 | |
30 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2016 | |
05 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
07 Oct 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Oct 2015 | AD01 | Registered office address changed from Ty-Griffin Basildene Close Gilwern Abergavenny Gwent NP7 0AW to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 7 October 2015 | |
06 Oct 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2015 | MR01 | Registration of charge 046861290002, created on 17 August 2015 | |
30 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | AD02 | Register inspection address has been changed from C/O Rwco Suite 4 Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY United Kingdom | |
04 Mar 2014 | AD01 | Registered office address changed from C/O Rwco Suite 4 Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY United Kingdom on 4 March 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
14 Nov 2011 | AAMD | Amended accounts made up to 31 March 2011 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | AP01 | Appointment of Mr Kevin Jones as a director |