- Company Overview for XL CONTRACTS LIMITED (05751260)
- Filing history for XL CONTRACTS LIMITED (05751260)
- People for XL CONTRACTS LIMITED (05751260)
- Charges for XL CONTRACTS LIMITED (05751260)
- More for XL CONTRACTS LIMITED (05751260)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2014 | TM02 | Termination of appointment of Michelle Elizabeth Edens as a secretary on 25 November 2014 | |
30 Nov 2014 | TM01 | Termination of appointment of Michelle Elizabeth Edens as a director on 25 November 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Robert Mccann as a director on 3 July 2014 | |
08 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2013 | AR01 |
Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
14 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | AD01 | Registered office address changed from 61 Raloo Road Larne Antrim BT40 3DU on 29 September 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Robert Mccann on 22 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Michelle Edens on 22 March 2010 | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Jul 2009 | 363a | Return made up to 01/10/08; full list of members | |
06 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 May 2009 | 363a | Return made up to 22/03/09; full list of members |