Advanced company searchLink opens in new window

4 XRM LIMITED

Company number 05475333

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Aug 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 151
21 Apr 2014 AD01 Registered office address changed from 38 Millstone Lane Leicester LE1 5JN United Kingdom on 21 April 2014
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
08 Mar 2013 TM01 Termination of appointment of Peter David Oliver as a director on 8 March 2013
08 Mar 2013 TM01 Termination of appointment of Olav Nedrelid as a director on 8 March 2013
08 Mar 2013 TM01 Termination of appointment of David John Robinson as a director on 8 March 2013
08 Mar 2013 TM02 Termination of appointment of David John Robinson as a secretary on 8 March 2013
08 Mar 2013 TM01 Termination of appointment of Peter David Oliver as a director on 8 March 2013
08 Mar 2013 AP01 Appointment of Mr Scott Mclaren as a director on 8 March 2013
08 Mar 2013 AD01 Registered office address changed from 16/17 Midland Court Central Park Lutterworth Leicestershire LE17 4PN United Kingdom on 8 March 2013
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
07 Jul 2011 AD01 Registered office address changed from Unit 1 Kimcote Court Walton Road Lutterworth Leicestershire LE17 5RU on 7 July 2011
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 13 September 2010
  • GBP 151.00
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 13 September 2010
  • GBP 101
07 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2010 AP01 Appointment of Mr Olav Nedrelid as a director