Advanced company searchLink opens in new window

XCO2 ENERGY LIMITED

Company number 06496460

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)
15 Feb 2012 CH01 Director's details changed for John Farrell on 15 February 2012
14 Feb 2012 AD02 Register inspection address has been changed from Unit 1.05 the Wenlock 50-52 Wharf Road London N1 7EU
31 Jan 2012 SH06 Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 960.16
25 Jan 2012 SH03 Purchase of own shares.
04 Aug 2011 AP03 Appointment of Tom Naughton as a secretary
27 Jul 2011 TM02 Termination of appointment of Alex Moody as a secretary
27 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Jul 2011 TM01 Termination of appointment of Alex Moody as a director
05 Jul 2011 TM02 Termination of appointment of Alex Moody as a secretary
31 May 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,201.03
07 Mar 2011 CH01 Director's details changed for Ricardo Muniz Moreira on 7 March 2011
07 Mar 2011 AD01 Registered office address changed from 5 Roland St. St Albans Herts AL1 5HS on 7 March 2011
07 Mar 2011 CH01 Director's details changed for Mr Alex Robert Neale Moody on 7 March 2011
07 Mar 2011 CH03 Secretary's details changed for Mr Alex Robert Neale Moody on 7 March 2011
07 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Jun 2010 CH01 Director's details changed for Ricardo Muniz Moreira on 15 June 2010
15 Jun 2010 CH01 Director's details changed for John Farrell on 15 June 2010
15 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
15 Feb 2010 AD02 Register inspection address has been changed
10 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
11 Aug 2009 88(2) Ad 24/07/09\gbp si 125@1=125\gbp ic 1075/1200\
04 Mar 2009 288c Director's change of particulars / ricardo muniz morreira / 25/02/2009
03 Mar 2009 363a Return made up to 07/02/09; full list of members
03 Mar 2009 88(2) Ad 31/01/09\gbp si 7500@0.01=75\gbp ic 1000/1075\