Advanced company searchLink opens in new window

XSR ENTERPRISES LIMITED

Company number 05259181

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009
03 Feb 2009 363a Return made up to 14/10/08; full list of members
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Jun 2008 287 Registered office changed on 26/06/2008 from 61 bedford street leamington spa warwickshire CV32 5DN
06 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
05 Dec 2007 363a Return made up to 14/10/07; full list of members
26 Nov 2007 288b Secretary resigned;director resigned
26 Nov 2007 288a New secretary appointed
27 Feb 2007 363a Return made up to 14/10/06; full list of members
07 Aug 2006 AA Total exemption full accounts made up to 31 March 2006
26 Oct 2005 363a Return made up to 14/10/05; full list of members
26 Oct 2005 288c Secretary's particulars changed;director's particulars changed
06 Oct 2005 225 Accounting reference date extended from 31/10/05 to 31/03/06
09 May 2005 288b Director resigned
14 Apr 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Allot of shares approve 23/03/05
14 Apr 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Director resigned 23/03/05
14 Apr 2005 88(2)R Ad 11/03/05--------- £ si 1@1=1 £ ic 3/4
28 Jan 2005 288a New secretary appointed;new director appointed
28 Jan 2005 288a New director appointed
28 Jan 2005 288a New director appointed
20 Oct 2004 287 Registered office changed on 20/10/04 from: xsr enterprises LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
20 Oct 2004 288b Secretary resigned
20 Oct 2004 288b Director resigned