Advanced company searchLink opens in new window

SERVICE XC LIMITED

Company number 06080801

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2013 DS01 Application to strike the company off the register
03 Oct 2012 AA Full accounts made up to 31 December 2011
08 Feb 2012 TM01 Termination of appointment of John George Hamilton as a director on 3 February 2012
08 Feb 2012 TM01 Termination of appointment of Graeme Auld as a director on 7 February 2012
08 Feb 2012 AP01 Appointment of Mr Stephen Robert Michael Tidd as a director on 7 February 2012
03 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
Statement of capital on 2012-02-03
  • GBP 100
14 Jun 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 CERTNM Company name changed xl underwriting LIMITED\certificate issued on 01/06/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-31
17 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for John George Hamilton on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Graeme Auld on 19 March 2010
12 Mar 2010 AP03 Appointment of Mr Neil Fanthome-Hodgson as a secretary
12 Mar 2010 TM01 Termination of appointment of Michael Lewis as a director
12 Mar 2010 TM02 Termination of appointment of Michael Lewis as a secretary
30 Jun 2009 AA Full accounts made up to 31 December 2008
23 Mar 2009 363a Return made up to 02/02/09; full list of members
25 Jun 2008 AA Full accounts made up to 31 December 2007
15 Feb 2008 363a Return made up to 02/02/08; full list of members
15 Nov 2007 88(2)R Ad 18/10/07-18/10/07 £ si 20@1=20 £ ic 80/100
06 Aug 2007 288c Director's particulars changed
30 Jul 2007 288a New director appointed