Advanced company searchLink opens in new window

X2 COMPUTING LIMITED

Company number 05487144

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)
06 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 26 November 2018
27 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 26 November 2017
30 Jan 2017 4.68 Liquidators' statement of receipts and payments to 26 November 2016
14 Jan 2016 4.68 Liquidators' statement of receipts and payments to 26 November 2015
27 Jan 2015 4.68 Liquidators' statement of receipts and payments to 26 November 2014
11 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Dec 2013 AD01 Registered office address changed from Unit 6-7 Bond Industrial Estate Wickhamford Evesham Worcestershire WR11 7RL England on 9 December 2013
06 Dec 2013 4.20 Statement of affairs with form 4.19
06 Dec 2013 600 Appointment of a voluntary liquidator
06 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Sep 2013 AA Total exemption small company accounts made up to 30 December 2012
05 Aug 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 225
10 Jun 2013 TM01 Termination of appointment of Charles Fletcher as a director
21 Mar 2013 TM01 Termination of appointment of Peter Skinner as a director
20 Sep 2012 AA Total exemption small company accounts made up to 30 December 2011
01 Aug 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
31 Jul 2012 CH03 Secretary's details changed for Jonathan Robert Wharrad on 1 July 2012
20 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
16 May 2012 AP01 Appointment of Mr Charles Malcolm Fletcher as a director
16 May 2012 AP01 Appointment of Mr Peter Anthony Skinner as a director
16 May 2012 CH03 Secretary's details changed for Jonathan Robert Wharrad on 16 May 2012
16 May 2012 CH01 Director's details changed for Jonathan Robert Wharrad on 1 April 2012
16 May 2012 AR01 Annual return made up to 23 June 2011 with full list of shareholders