Advanced company searchLink opens in new window

IXPLORE LIMITED

Company number 05035120

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)
21 Aug 2009 COCOMP Order of court to wind up
20 Aug 2009 AC93 Order of court - restore and wind up
28 Apr 2009 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2009 4.68 Liquidators' statement of receipts and payments to 20 January 2009
28 Jan 2009 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jul 2008 287 Registered office changed on 24/07/2008 from 321 vicarage farm road hounslow TW5 0DR united kingdom
22 Jul 2008 4.20 Statement of affairs with form 4.19
22 Jul 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jul 2008 600 Appointment of a voluntary liquidator
12 May 2008 AA Total exemption full accounts made up to 29 February 2008
12 May 2008 288b Appointment terminated director jaswinder kang
28 Mar 2008 287 Registered office changed on 28/03/2008 from 6 lampton road hounslow middlesex TW3 1JL
25 Mar 2008 287 Registered office changed on 25/03/2008 from 321 vicarage farm road hounslow TW5 0DR
26 Oct 2007 AA Total exemption full accounts made up to 28 February 2007
15 Mar 2007 363s Return made up to 05/02/07; full list of members
01 Feb 2007 AA Total exemption small company accounts made up to 28 February 2006
26 Apr 2006 363s Return made up to 05/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
13 Dec 2005 AA Total exemption small company accounts made up to 28 February 2005
11 Apr 2005 363s Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
  • 363(288) ‐ Director's particulars changed
05 Feb 2004 NEWINC Incorporation