Advanced company searchLink opens in new window

XWK LIMITED

Company number 06635912

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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