Advanced company searchLink opens in new window

XIN YU LTD

Company number 06846283

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 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2017 DS01 Application to strike the company off the register
30 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
15 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
14 Mar 2013 CH01 Director's details changed for Mr Piotr Juliusz Warchalowski on 15 January 2013
14 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Mr Piotr Juliusz Warchalowski on 15 January 2013
21 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Jan 2013 CH01 Director's details changed for Piotr Juliusz Warchalowski on 15 January 2013
26 Sep 2012 AD01 Registered office address changed from Unit 1 Concentric Park Priory Rd Aston Birmingham B6 7LG on 26 September 2012
15 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
15 Sep 2011 AD01 Registered office address changed from Unit 20 Concentric Park Priory Road Birmingham West Midlands B6 7LG United Kingdom on 15 September 2011
15 Jul 2011 MISC Amending 288A form
12 May 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG on 9 March 2011
09 Mar 2011 TM02 Termination of appointment of Lakecourt Management Limited as a secretary
21 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
30 Jun 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 April 2010