- Company Overview for XLANT WINDOW CLEANING LIMITED (07022925)
- Filing history for XLANT WINDOW CLEANING LIMITED (07022925)
- People for XLANT WINDOW CLEANING LIMITED (07022925)
- Insolvency for XLANT WINDOW CLEANING LIMITED (07022925)
- More for XLANT WINDOW CLEANING LIMITED (07022925)
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) |
---|---|---|---|
24 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2012 | |
04 Oct 2011 | AD01 | Registered office address changed from 65 Allison Avenue Gillingham Kent ME7 3BX on 4 October 2011 | |
03 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
30 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Nov 2010 | AR01 |
Annual return made up to 17 September 2010 with full list of shareholders
Statement of capital on 2010-11-19
|
|
10 Feb 2010 | AD01 | Registered office address changed from 3 Brentfield Road Dartford DA1 1YJ Uk on 10 February 2010 | |
20 Dec 2009 | AP01 | Appointment of Kenneth Frank Wheeler as a director | |
18 Sep 2009 | 288b | Appointment Terminated Director peter valaitis | |
17 Sep 2009 | NEWINC | Incorporation |