Advanced company searchLink opens in new window

X-CITED DESIGNS LIMITED

Company number 05632211

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2017 DS01 Application to strike the company off the register
03 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 AD01 Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 24 Nicholas Street Chester CH1 2AU on 13 July 2016
21 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AD01 Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 19 August 2015
04 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
21 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
26 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
22 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
03 Feb 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Melvyn Shane Wells on 3 February 2010
08 Jan 2010 AD01 Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 8 January 2010
07 Oct 2009 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 7 October 2009
17 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008