Advanced company searchLink opens in new window

X1 LEASING LIMITED

Company number 05773362

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2010 AD01 Registered office address changed from 26-28 Finchley Road London NW8 6ES on 4 August 2010
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2009 363a Return made up to 07/04/09; full list of members
25 Aug 2009 288b Appointment Terminated Director raymond smith
13 Aug 2009 287 Registered office changed on 13/08/2009 from 116 duke street liverpool L1 5JW
04 Aug 2009 288b Appointment Terminated Secretary jayne smith
04 Aug 2009 288a Secretary appointed dean bingham
04 Aug 2009 288a Director appointed peter petrou
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2009 AAMD Amended accounts made up to 30 April 2008
25 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
23 Apr 2008 363a Return made up to 07/04/08; full list of members
12 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
19 Apr 2007 363a Return made up to 07/04/07; full list of members
11 Jan 2007 CERTNM Company name changed backtrunk LIMITED\certificate issued on 11/01/07
07 Sep 2006 395 Particulars of mortgage/charge
26 Apr 2006 288b Secretary resigned
26 Apr 2006 287 Registered office changed on 26/04/06 from: 1 mitchell lane bristol BS1 6BU
26 Apr 2006 288b Director resigned
26 Apr 2006 288a New secretary appointed
26 Apr 2006 288a New director appointed
07 Apr 2006 NEWINC Incorporation