Advanced company searchLink opens in new window

XTAG UK LIMITED

Company number 06031053

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)
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
  • GBP 100
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
  • GBP 100
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