Advanced company searchLink opens in new window

XAQ BUSINESS SERVICE LIMITED

Company number 06070161

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2012 DS01 Application to strike the company off the register
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-04
11 Aug 2010 CONNOT Change of name notice
23 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Vincent Michael Mccarthy on 22 February 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
07 Jul 2009 287 Registered office changed on 07/07/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA
29 Jan 2009 363a Return made up to 26/01/09; full list of members
29 Jan 2009 288c Secretary's Change of Particulars / julia grant / 27/09/2008 / Title was: , now: mrs; Middle Name/s was: claire, now: clare; Surname was: grant, now: mccarthy
12 Jan 2009 287 Registered office changed on 12/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU
27 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
13 Feb 2008 363a Return made up to 26/01/08; full list of members
29 Nov 2007 288b Secretary resigned
29 Nov 2007 288a New secretary appointed
04 Oct 2007 288c Director's particulars changed
25 Apr 2007 288b Director resigned
25 Apr 2007 288a New director appointed
26 Jan 2007 NEWINC Incorporation