- Company Overview for XPERIENCE GB LIMITED (05419857)
- Filing history for XPERIENCE GB LIMITED (05419857)
- People for XPERIENCE GB LIMITED (05419857)
- Insolvency for XPERIENCE GB LIMITED (05419857)
- More for XPERIENCE GB LIMITED (05419857)
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) |
---|---|---|---|
06 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 June 2011 | |
06 Jul 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 January 2011 | |
27 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2010 | |
15 Dec 2009 | AD01 | Registered office address changed from Yorkshire House Nostell Priory Wakefield West Yorkshire WF4 1AB on 15 December 2009 | |
19 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
19 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2009 | 363a | Return made up to 09/04/09; full list of members | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Sep 2008 | 363a | Return made up to 09/04/08; full list of members | |
09 Sep 2008 | 288a | Secretary appointed david thompson | |
20 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Jun 2008 | 88(2) | Capitals not rolled up | |
06 Jun 2008 | 288b | Appointment Terminated Secretary andrew bevan | |
06 Jun 2008 | 288b | Appointment Terminated Director christopher jackson | |
14 Jan 2008 | 363s | Return made up to 09/04/07; full list of members | |
14 Jan 2008 | 363(288) |
Director's particulars changed
|
|
24 May 2007 | 288b | Director resigned | |
11 May 2007 | 88(2)O | Ad 01/08/06-10/01/07 £ si 25000@.01 | |
09 May 2007 | 288a | New director appointed | |
28 Apr 2007 | 287 | Registered office changed on 28/04/07 from: gilloe suite nostell priory wakefield west yorkshire WF4 1AB | |
28 Apr 2007 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
21 Mar 2007 | 88(2)R | Ad 01/08/06-10/01/07 £ si 25000@.01=250 £ ic 1000/1250 |