Advanced company searchLink opens in new window

XALAMUS LIMITED

Company number 05229503

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Feb 2018 AA Micro company accounts made up to 30 September 2016
28 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 AD01 Registered office address changed from The Courtyard Market Place Woburn Milton Keynes MK17 9PZ to Unit 240 51 Pinfold Street Birmingham B2 4AY on 13 February 2017
27 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
29 Jun 2016 AA Micro company accounts made up to 30 September 2015
04 Jan 2016 AA Total exemption small company accounts made up to 30 September 2014
05 Nov 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
28 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1
15 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 1
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Nov 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
19 Sep 2012 CH01 Director's details changed for Mr Stephen Paul Hewlett on 5 September 2012
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Apr 2012 CH01 Director's details changed for Mr Stephen Paul Hewlett on 10 April 2012
12 Apr 2012 AD01 Registered office address changed from Unit 4 Portfolio Innovation Centre St Georges Road Northampton Northamptonshire NN2 6FB England on 12 April 2012
12 Nov 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders