Advanced company searchLink opens in new window

THE PRODUCT X CHANGE LTD

Company number 05029542

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)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2013 DS01 Application to strike the company off the register
30 Apr 2013 MR04 Satisfaction of charge 1 in full
15 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
25 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
12 Oct 2012 TM02 Termination of appointment of John Stuart Havard as a secretary on 9 October 2012
11 Oct 2012 TM01 Termination of appointment of Peter Stephen Tisdale as a director on 9 October 2012
17 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
01 Jul 2011 CH01 Director's details changed for Mr Peter Stephen Tisdale on 17 June 2011
01 Jul 2011 CH03 Secretary's details changed for Mr John Havard on 17 June 2011
01 Jul 2011 CH01 Director's details changed for Mr John Havard on 17 June 2011
01 Jul 2011 AD01 Registered office address changed from The Red Forge 9a Station Road Corsham Wiltshire SN13 9EU on 1 July 2011
11 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Mr Peter Tisdale on 22 November 2010
10 Dec 2010 CH01 Director's details changed for Mr John Havard on 22 November 2010
21 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
29 Jan 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
04 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Mar 2009 AA Full accounts made up to 31 July 2008
05 Feb 2009 363a Return made up to 29/01/09; full list of members
22 May 2008 287 Registered office changed on 22/05/2008 from x change house pickwick park park lane corsham wilts SN13 0HN
07 Apr 2008 AA Full accounts made up to 31 July 2007