- Company Overview for XOPHER LIMITED (05966042)
- Filing history for XOPHER LIMITED (05966042)
- People for XOPHER LIMITED (05966042)
- More for XOPHER LIMITED (05966042)
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 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2009 | DS01 | Application to strike the company off the register | |
05 Nov 2008 | 363a | Return made up to 13/10/08; full list of members | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from 73 lowther street whitehaven cumbria CA28 7AH | |
05 Nov 2008 | 353 | Location of register of members | |
05 Nov 2008 | 190 | Location of debenture register | |
04 Nov 2008 | 288c | Director's Change of Particulars / jeff walker / 01/10/2008 / HouseName/Number was: , now: 48; Street was: 29 hartington street, now: ruskin close; Area was: , now: high harrington; Post Code was: CA14 2NY, now: CA14 4LS; Country was: , now: united kingdom | |
06 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Nov 2007 | 363a | Return made up to 13/10/07; full list of members | |
17 Aug 2007 | 288a | New secretary appointed | |
05 Aug 2007 | 288b | Secretary resigned | |
13 Jul 2007 | 287 | Registered office changed on 13/07/07 from: mansion house, manchester road altrincham cheshire WA14 4RW | |
22 Jan 2007 | 288a | New director appointed | |
22 Jan 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/03/08 | |
22 Jan 2007 | 88(2)R | Ad 30/10/06--------- £ si 1@1=1 £ ic 1/2 | |
13 Oct 2006 | 288b | Director resigned | |
13 Oct 2006 | NEWINC | Incorporation |