Advanced company searchLink opens in new window

XACT FINANCE LIMITED

Company number 05980370

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)
14 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
Statement of capital on 2013-02-04
  • GBP 200
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Jun 2012 AA01 Previous accounting period shortened from 31 October 2011 to 30 September 2011
20 Dec 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
21 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
07 Apr 2011 AP01 Appointment of Mr Anthony David Rollo as a director
25 Mar 2011 AD01 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 25 March 2011
25 Mar 2011 TM02 Termination of appointment of Streets Financial Consulting Plc as a secretary
25 Mar 2011 TM01 Termination of appointment of Richard Seel as a director
25 Mar 2011 AP03 Appointment of Alan Garry Marsh as a secretary
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 5 November 2010
  • GBP 200
03 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
03 Mar 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Dec 2010 AD01 Registered office address changed from St Peters Chambers, 2 Bath Street, Grantham Lincolnshire NG31 6EG on 9 December 2010
28 Oct 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
09 Sep 2010 AA Accounts for a dormant company made up to 31 October 2009
08 Jan 2010 AR01 Annual return made up to 27 October 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Richard Seel on 27 October 2009
08 Jan 2010 CH04 Secretary's details changed for Streets Financial Consulting Plc on 27 October 2009
26 Aug 2009 AA Accounts made up to 31 October 2008
03 Nov 2008 363a Return made up to 27/10/08; full list of members
19 Dec 2007 363a Return made up to 27/10/07; full list of members
19 Dec 2007 287 Registered office changed on 19/12/07 from: c/o streets & co, st peters chambers, 2 bath street grantham NG31 6EG