Advanced company searchLink opens in new window

XTEN LIMITED

Company number 05426837

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
Statement of capital on 2011-06-15
  • GBP 6,666
28 Feb 2011 TM02 Termination of appointment of David Nuttall as a secretary
28 Feb 2011 TM01 Termination of appointment of Clive Riches as a director
28 Feb 2011 TM01 Termination of appointment of Richard Humphries as a director
13 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
13 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
13 May 2010 SH01 Statement of capital following an allotment of shares on 17 April 2010
  • GBP 6,666
13 May 2010 CH01 Director's details changed for Richard John Humphries on 17 April 2010
13 May 2010 CH01 Director's details changed for Clive Peter Riches on 17 April 2010
07 May 2010 AP01 Appointment of Ian Boyle as a director
28 Sep 2009 AA Total exemption full accounts made up to 30 June 2009
28 May 2009 225 Accounting reference date extended from 30/04/2009 to 30/06/2009
28 May 2009 363a Return made up to 18/04/09; full list of members
27 May 2009 287 Registered office changed on 27/05/2009 from 7 duckworth hall duckworth lane townsend fold rawtenstall rossendale lancashire BB4 6JN
27 May 2009 353 Location of register of members
27 May 2009 190 Location of debenture register
06 Aug 2008 AA Total exemption full accounts made up to 30 April 2008
29 Apr 2008 363a Return made up to 18/04/08; full list of members
10 Dec 2007 288c Director's particulars changed
26 Jul 2007 AA Total exemption full accounts made up to 30 April 2007
06 Jul 2007 MA Memorandum and Articles of Association
03 Jul 2007 CERTNM Company name changed re-source european sales and mar keting LIMITED\certificate issued on 03/07/07
04 May 2007 363a Return made up to 18/04/07; full list of members