Advanced company searchLink opens in new window

XIE XIE MARKETING LIMITED

Company number 07022153

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)
18 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 6 January 2018
16 Mar 2017 4.68 Liquidators' statement of receipts and payments to 6 January 2017
10 Mar 2016 4.68 Liquidators' statement of receipts and payments to 6 January 2016
27 Mar 2015 4.68 Liquidators' statement of receipts and payments to 6 January 2015
14 Jan 2014 4.20 Statement of affairs with form 4.19
14 Jan 2014 600 Appointment of a voluntary liquidator
14 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Dec 2013 AD01 Registered office address changed from the Old Rectory Business Centre Springhead Road Northfleet Gravesend Kent DA11 8HN England on 2 December 2013
16 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2013 AD01 Registered office address changed from 3Rd Floor Stephenson House the Grove Gravesend Kent DA12 1DS United Kingdom on 13 June 2013
29 Nov 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
10 May 2012 TM01 Termination of appointment of Timothy Gill as a director
02 Feb 2012 CH01 Director's details changed for Mr Anthony John Webb on 2 February 2012
19 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
19 Oct 2011 CH01 Director's details changed for Anthony John Webb on 24 June 2011
18 Oct 2011 AP01 Appointment of Mr Timothy Howard Gill as a director
17 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off