Advanced company searchLink opens in new window

IXO THERAPEUTICS LIMITED

Company number 06106043

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)
17 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Feb 2017 4.68 Liquidators' statement of receipts and payments to 26 November 2016
01 Feb 2016 4.68 Liquidators' statement of receipts and payments to 26 November 2015
03 Feb 2015 4.68 Liquidators' statement of receipts and payments to 26 November 2014
03 Dec 2013 AD01 Registered office address changed from C/O Nerc Innovation Team Polaris House Polaris Way Swindon Wiltshire SN2 1EU United Kingdom on 3 December 2013
02 Dec 2013 4.70 Declaration of solvency
02 Dec 2013 600 Appointment of a voluntary liquidator
02 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1,300
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 TM01 Termination of appointment of Julie Pringle-Stewart as a director
27 Jun 2012 TM01 Termination of appointment of Nicholas Shanahan as a director
27 Jun 2012 AP01 Appointment of Ms Julie Pringle-Stewart as a director
16 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
13 Dec 2010 SH01 Statement of capital following an allotment of shares on 6 December 2010
  • GBP 1,300
10 Nov 2010 SH02 Sub-division of shares on 5 November 2010
10 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Nov 2010 AP01 Appointment of Mr Nicholas Alexander Shanahan as a director
08 Nov 2010 TM01 Termination of appointment of William Barnett as a director
08 Nov 2010 AP01 Appointment of Dr Simon Andrew Jackman as a director
08 Nov 2010 TM02 Termination of appointment of Neville Bloomer as a secretary