Advanced company searchLink opens in new window

XOOMWORKS OUTSOURCING LTD

Company number 06088304

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2014 DS01 Application to strike the company off the register
30 Jul 2013 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE England on 30 July 2013
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1,117.3
18 Feb 2013 CH01 Director's details changed for Mr Anthony Shaun Baring on 7 February 2013
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Mr Stephen Charles Eric Jackson on 8 February 2011
07 Feb 2012 CH03 Secretary's details changed for Mr Stephen Charles Eric Jackson on 8 February 2011
07 Feb 2012 CH01 Director's details changed for Mr Malcolm Ian Clark on 7 February 2012
07 Feb 2012 AD01 Registered office address changed from Hillier Hopkins, Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 7 February 2012
03 May 2011 AA Total exemption full accounts made up to 30 June 2010
16 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
31 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
18 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mr Malcolm Ian Clark on 1 October 2009
18 Feb 2010 CH01 Director's details changed for Stephen Charles Eric Jackson on 1 October 2009
29 Oct 2009 AP01 Appointment of Mr Anthony Shaun Baring as a director
19 Mar 2009 88(2) Ad 06/03/09\gbp si 1173@0.1=117.3\gbp ic 1000/1117.3\
04 Mar 2009 363a Return made up to 07/02/09; full list of members
16 Feb 2009 AA Accounts for a dormant company made up to 30 June 2008
12 Nov 2008 225 Accounting reference date extended from 29/02/2008 to 30/06/2008
18 Feb 2008 363a Return made up to 07/02/08; full list of members