Advanced company searchLink opens in new window

XL INSTRUMENTS LIMITED

Company number 06020001

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2011 DS01 Application to strike the company off the register
08 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2
16 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
28 May 2009 287 Registered office changed on 28/05/2009 from 8 hopper way diss business park diss norfolk IP22 4GT
11 Feb 2009 287 Registered office changed on 11/02/2009 from suite 1 trident business village kilverstone thetford norfolk IP24 2RL
05 Feb 2009 363a Return made up to 06/12/08; full list of members
12 Jan 2009 288c Secretary's Change Of Particulars Elizabeth Ure Taylor Logged Form
12 Jan 2009 288c Director's Change of Particulars / chris taylor / 30/12/2008 / Forename was: chris, now: christopher; Middle Name/s was: , now: bernard
28 Nov 2008 363a Return made up to 06/12/07; full list of members
27 Nov 2008 288c Secretary's Change of Particulars / elizabeth taylor / 01/01/2008 / HouseName/Number was: , now: 5; Street was: monemayer, now: santon close; Area was: brandon road, now: ; Post Code was: IP24 3ND, now: IP24 3NG
27 Nov 2008 288c Director's Change of Particulars / chris taylor / 01/01/2008 / HouseName/Number was: , now: 5; Street was: montemayer, now: santon close; Area was: brandon road, now: ; Post Code was: IP24 3ND, now: IP24 3NG
26 Aug 2008 AA Accounts made up to 31 December 2007
26 Aug 2008 287 Registered office changed on 26/08/2008 from 80 guildhall street bury st edmunds suffolk IP33 1QB
02 Mar 2007 CERTNM Company name changed GAG251 LIMITED\certificate issued on 02/03/07
16 Feb 2007 288b Secretary resigned;director resigned
16 Feb 2007 288b Director resigned
16 Feb 2007 288a New secretary appointed
16 Feb 2007 288a New director appointed
06 Dec 2006 NEWINC Incorporation