- Company Overview for XELFER LIMITED (04994666)
- Filing history for XELFER LIMITED (04994666)
- People for XELFER LIMITED (04994666)
- Charges for XELFER LIMITED (04994666)
- More for XELFER LIMITED (04994666)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2021 | DS01 | Application to strike the company off the register | |
05 Nov 2021 | PSC07 | Cessation of Reflex Audio Visual Limited as a person with significant control on 4 August 2021 | |
24 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | PSC01 | Notification of William Stuart Robertson Jepps as a person with significant control on 3 August 2021 | |
14 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
20 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
08 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
15 Jul 2016 | TM01 | Termination of appointment of Roland Dreesden as a director on 30 June 2016 | |
16 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
05 Oct 2015 | CH01 | Director's details changed for William Stuart Robertson Jepps on 21 September 2015 | |
05 Oct 2015 | CH03 | Secretary's details changed for William Stuart Robertson Jepps on 21 September 2015 | |
30 Apr 2015 | CH01 | Director's details changed for William Stuart Robertson Jepps on 8 April 2015 | |
30 Apr 2015 | CH03 | Secretary's details changed for William Stuart Robertson Jepps on 8 April 2015 |