- Company Overview for XENEX DEVELOPMENTS LIMITED (06295629)
- Filing history for XENEX DEVELOPMENTS LIMITED (06295629)
- People for XENEX DEVELOPMENTS LIMITED (06295629)
- Charges for XENEX DEVELOPMENTS LIMITED (06295629)
- Insolvency for XENEX DEVELOPMENTS LIMITED (06295629)
- More for XENEX DEVELOPMENTS LIMITED (06295629)
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) |
---|---|---|---|
24 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2017 | AM23 | Notice of move from Administration to Dissolution | |
06 Jun 2017 | AM10 | Administrator's progress report | |
18 Nov 2016 | 2.24B | Administrator's progress report to 28 October 2016 | |
18 Nov 2016 | 2.31B | Notice of extension of period of Administration | |
01 Jul 2016 | 2.24B | Administrator's progress report to 16 May 2016 | |
09 Mar 2016 | F2.18 | Notice of deemed approval of proposals | |
21 Jan 2016 | 2.17B | Statement of administrator's proposal | |
25 Nov 2015 | AD01 | Registered office address changed from 12 Lakeside Grange Weybridge Surrey KT13 9ZE to 340 Deansgate Manchester M3 4LY on 25 November 2015 | |
24 Nov 2015 | 2.12B | Appointment of an administrator | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Oct 2015 | TM02 | Termination of appointment of Kim Alyson Constable as a secretary on 5 October 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Dec 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2014-12-17
|
|
16 Dec 2014 | CH01 | Director's details changed for Nicholas John Constable on 28 June 2013 | |
16 Dec 2014 | AD01 | Registered office address changed from Huntington House Cavendish Road Weybridge KT13 0JZ to 12 Lakeside Grange Weybridge Surrey KT13 9ZE on 16 December 2014 | |
16 Dec 2014 | CH03 | Secretary's details changed for Kim Alyson Constable on 28 June 2013 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 October 2012 |