- Company Overview for XWK LIMITED (06635912)
- Filing history for XWK LIMITED (06635912)
- People for XWK LIMITED (06635912)
- Charges for XWK LIMITED (06635912)
- Insolvency for XWK LIMITED (06635912)
- More for XWK LIMITED (06635912)
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) |
---|---|---|---|
10 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2013 | |
01 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2013 | |
15 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2012 | |
03 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2012 | |
10 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2011 | |
01 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 June 2011 | |
23 Feb 2011 | AD01 | Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 23 February 2011 | |
17 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 December 2010 | |
05 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2009 | AD01 | Registered office address changed from 49 Chapeltown Pudsey LS28 7RZ on 8 December 2009 | |
20 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
20 Jul 2009 | 190 | Location of debenture register | |
20 Jul 2009 | 353 | Location of register of members | |
25 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
19 Aug 2008 | 288a | Director appointed alan holmes | |
19 Aug 2008 | 288a | Director and secretary appointed robin wilkhu | |
05 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jul 2008 | 288b | Appointment terminated director corporate legal LTD | |
18 Jul 2008 | 288b | Appointment terminated secretary sean kelly | |
18 Jul 2008 | 287 | Registered office changed on 18/07/2008 from 5 york terrace north shields tyne and wear NE29 0EF | |
02 Jul 2008 | NEWINC | Incorporation |