Advanced company searchLink opens in new window

XFM PRODUCE LIMITED

Company number 06815394

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2013 DS01 Application to strike the company off the register
20 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 102
14 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
16 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL on 18 January 2012
30 Aug 2011 AA Total exemption small company accounts made up to 31 July 2011
25 Aug 2011 AA01 Previous accounting period extended from 31 March 2011 to 31 July 2011
21 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mr Michael Huw Penberthy Shapland on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Richard William Lapage on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Harry Charles Brown on 15 March 2010
15 Mar 2010 CH03 Secretary's details changed for Michael Huw Penberthy Shapland on 15 March 2010
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 102
20 Mar 2009 88(2) Ad 10/02/09 gbp si 99@1=99 gbp ic 1/100
11 Mar 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
11 Mar 2009 288a Director appointed harry charles brown
11 Mar 2009 288a Director appointed richard william lapage
11 Mar 2009 288a Director and secretary appointed michael huw penberthy shopland
11 Mar 2009 287 Registered office changed on 11/03/2009 from 8 deben mill business centre old maltings approach woodbridge sufolk IP12 1BL U.K.
17 Feb 2009 288b Appointment Terminated Secretary ashok bhardwaj
17 Feb 2009 288b Appointment Terminated Director bhardwaj corporate services LIMITED