Advanced company searchLink opens in new window

XSLS SOFTWARE LIMITED

Company number 06180936

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)
05 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2011 4.68 Liquidators' statement of receipts and payments to 3 November 2011
05 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
19 Jan 2011 4.70 Declaration of solvency
17 Jan 2011 AD01 Registered office address changed from The Mill House, Rackham Pulborough West Sussex RH20 2EU on 17 January 2011
12 Jan 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :- "In Specie"
12 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-22
12 Jan 2011 600 Appointment of a voluntary liquidator
05 May 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-04-12
  • GBP 71,000
12 Apr 2010 CH01 Director's details changed for Timothy Thomas Farrow on 23 March 2010
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
25 Mar 2009 363a Return made up to 23/03/09; full list of members
17 Oct 2008 288b Appointment Terminated Secretary richard roberts
17 Oct 2008 288a Secretary appointed timothy thomas farrow
09 Jul 2008 288b Appointment Terminated Director ashley shepherd
14 Apr 2008 363a Return made up to 23/03/08; full list of members
20 Mar 2008 AA Total exemption small company accounts made up to 30 September 2007
14 Nov 2007 MA Memorandum and Articles of Association
09 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2007 288a New director appointed
24 Sep 2007 88(2)R Ad 18/04/07-17/09/07 £ si 2000@10=20000 £ si 1000@10=10000 £ si 4100@10=41000 £ ic 10/71010
05 Sep 2007 225 Accounting reference date shortened from 31/03/08 to 30/09/07
05 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities