- Company Overview for XTAG UK LIMITED (06031053)
- Filing history for XTAG UK LIMITED (06031053)
- People for XTAG UK LIMITED (06031053)
- Charges for XTAG UK LIMITED (06031053)
- Insolvency for XTAG UK LIMITED (06031053)
- More for XTAG UK LIMITED (06031053)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2014 | 2.24B | Administrator's progress report to 17 March 2014 | |
08 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Oct 2013 | 2.24B | Administrator's progress report to 17 September 2013 | |
06 Jun 2013 | 2.23B | Result of meeting of creditors | |
22 May 2013 | 2.17B | Statement of administrator's proposal | |
28 Mar 2013 | AD01 | Registered office address changed from Unit 28 Moor Lane Trading Estate Sherburn in Elmet Leeds West Yorkshire LS25 6ES United Kingdom on 28 March 2013 | |
26 Mar 2013 | 2.12B | Appointment of an administrator | |
04 Feb 2013 | AR01 |
Annual return made up to 18 December 2012 with full list of shareholders
Statement of capital on 2013-02-04
|
|
05 Mar 2012 | TM02 | Termination of appointment of Stephen Fielding as a secretary | |
05 Mar 2012 | TM01 | Termination of appointment of Stephen Fielding as a director | |
19 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
23 Aug 2011 | AD01 | Registered office address changed from 2 Northlands Close Escrick York North Yorkshire YO19 6JD on 23 August 2011 | |
23 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 31 May 2011
|
|
23 Aug 2011 | AA01 | Current accounting period shortened from 31 December 2010 to 31 May 2010 | |
23 Aug 2011 | TM02 | Termination of appointment of Fraser Mitchell as a secretary | |
23 Aug 2011 | TM02 | Termination of appointment of Catherine Mitchell as a secretary | |
07 Mar 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
24 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jun 2010 | AP01 | Appointment of Mr Stephen Fielding as a director |