Advanced company searchLink opens in new window

XLR8 LOGISTICS LIMITED

Company number 06441330

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2012 DS01 Application to strike the company off the register
21 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 20
06 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Jan 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
13 Jan 2011 AD01 Registered office address changed from Broad Oak House Grover Walk Corringham Essex SS17 7LU on 13 January 2011
24 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Richard Russell on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Mr Martin Eric Mattey on 10 December 2009
07 Aug 2009 AA Total exemption full accounts made up to 30 November 2008
28 Apr 2009 88(2) Ad 01/04/09 gbp si 18@1=18 gbp ic 2/20
28 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Jan 2009 363a Return made up to 27/12/08; full list of members
29 Jan 2009 288b Appointment Terminated Secretary trudy friend
29 Jan 2009 288a Director and secretary appointed martin eric mattey
29 Jan 2009 88(2) Ad 15/12/08 gbp si 1@1=1 gbp ic 1/2
28 Jan 2009 363a Return made up to 29/11/08; full list of members
23 Jan 2009 288c Director's Change of Particulars / richard russell / 01/11/2008 / HouseName/Number was: , now: 59; Street was: 23 weybridge close, now: kingston crescent; Post Code was: ME5 8RW, now: ME5 8YW
17 Dec 2008 287 Registered office changed on 17/12/2008 from 59 kingston crescent lordswood chatham kent ME5 8YW
20 Oct 2008 287 Registered office changed on 20/10/2008 from 23 weybridge close lordswood chatham kent ME5 8RW
14 Jan 2008 288a New secretary appointed
14 Jan 2008 288a New director appointed
01 Dec 2007 287 Registered office changed on 01/12/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD