Advanced company searchLink opens in new window

X TRACT FURNITURE LIMITED

Company number 05972524

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)
02 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2014 4.68 Liquidators' statement of receipts and payments to 10 December 2013
15 Jan 2013 CH01 Director's details changed for Robin Padmorre on 13 January 2013
18 Dec 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2012 AD01 Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP on 14 December 2012
14 Dec 2012 AP01 Appointment of Robin Padmorre as a director on 25 October 2012
13 Dec 2012 4.20 Statement of affairs with form 4.19
13 Dec 2012 600 Appointment of a voluntary liquidator
13 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Aug 2012 AAMD Amended accounts made up to 31 December 2011
08 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-12-12
  • GBP 1
12 Dec 2011 CH01 Director's details changed for Jane Ruthven on 20 October 2010
12 Dec 2011 CH03 Secretary's details changed for Robin Padmore on 20 October 2010
03 Feb 2011 AR01 Annual return made up to 19 October 2010 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 19 October 2009 with full list of shareholders
21 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Dec 2008 363a Return made up to 19/10/08; full list of members
05 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Jan 2008 225 Accounting reference date extended from 31/10/07 to 31/12/07
21 Nov 2007 363s Return made up to 19/10/07; full list of members
18 Dec 2006 287 Registered office changed on 18/12/06 from: 24 brindley close penkridge staffordshire ST19 5HX
19 Oct 2006 NEWINC Incorporation