Advanced company searchLink opens in new window

XSUN LIMITED

Company number 05594158

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2011 DS01 Application to strike the company off the register
07 Oct 2011 CH03 Secretary's details changed for Geraldine Louise Pritchard on 7 October 2011
07 Oct 2011 CH01 Director's details changed for Mark Walter Pritchard on 7 October 2011
25 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
04 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
01 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Oct 2008 363a Return made up to 17/10/08; full list of members
31 Oct 2007 363a Return made up to 17/10/07; full list of members
22 Aug 2007 288a New secretary appointed
05 Aug 2007 288b Secretary resigned
02 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Mar 2007 288c Director's particulars changed
24 Oct 2006 363a Return made up to 17/10/06; full list of members
13 Oct 2006 288c Secretary's particulars changed
21 Jun 2006 287 Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
01 Dec 2005 88(2)R Ad 25/10/05--------- £ si 1@1=1 £ ic 1/2
01 Dec 2005 225 Accounting reference date extended from 31/10/06 to 31/03/07
01 Dec 2005 288a New director appointed
18 Oct 2005 288b Director resigned
17 Oct 2005 NEWINC Incorporation