Advanced company searchLink opens in new window

CXC CONTRACTORS LTD

Company number 05901869

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)
24 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2011 DS01 Application to strike the company off the register
09 Sep 2011 TM01 Termination of appointment of David Thomas as a director on 31 August 2011
09 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2011-09-09
  • GBP 600
30 May 2011 AA Accounts for a dormant company made up to 31 August 2010
05 Oct 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
04 Oct 2010 CH02 Director's details changed for Cxc Directors Limited on 8 October 2009
04 Oct 2010 AD01 Registered office address changed from Suite 33-39 65 London Wall London Wall Rd London EC2M 5TU on 4 October 2010
04 Oct 2010 CH04 Secretary's details changed for Cxc Secretaries Limited on 8 October 2009
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
22 Mar 2010 CH01 Director's details changed for Mr David Thomas on 21 March 2010
21 Nov 2009 CERTNM Company name changed antares contracts LTD\certificate issued on 21/11/09
  • RES15 ‐ Change company name resolution on 2009-11-10
21 Nov 2009 CONNOT Change of name notice
13 Nov 2009 AP01 Appointment of Mr David Thomas as a director
13 Nov 2009 TM01 Termination of appointment of Charles Hall as a director
12 Aug 2009 363a Return made up to 10/08/09; full list of members
12 Aug 2009 288a Director appointed mr charles hall
12 Aug 2009 288c Director's Change of Particulars / cxc directors LIMITED / 11/08/2008 / HouseName/Number was: , now: maybrook house; Street was: maybrook house, now: 97 godstone road; Area was: 29 godstone road, now:
12 Aug 2009 288c Secretary's Change of Particulars / cxc secretaries LIMITED / 11/08/2008 / Street was: 29 godstone road, now: 97 godstone road
02 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
14 Aug 2008 363a Return made up to 10/08/08; full list of members
14 Aug 2008 288c Director's Change of Particulars / cxc directors LIMITED / 11/08/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE
24 Jul 2008 AAMD Amended accounts made up to 31 August 2007
14 May 2008 AA Accounts made up to 31 August 2007