- Company Overview for X E SOLUTIONS LTD (07025602)
- Filing history for X E SOLUTIONS LTD (07025602)
- People for X E SOLUTIONS LTD (07025602)
- Insolvency for X E SOLUTIONS LTD (07025602)
- More for X E SOLUTIONS LTD (07025602)
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 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2019 | |
09 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2018 | |
06 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2017 | |
15 Feb 2016 | AD01 | Registered office address changed from 7 Western Gardens Brentwood Essex CM14 4SP to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 15 February 2016 | |
10 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2016 | CERTNM |
Company name changed ximax environmental solutions LIMITED\certificate issued on 08/01/16
|
|
08 Jan 2016 | TM01 | Termination of appointment of Stephen James Bamford as a director on 1 January 2016 | |
09 Nov 2015 | AP01 | Appointment of Mr Ian David Selby as a director on 9 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
04 Mar 2015 | AA | Full accounts made up to 28 February 2014 | |
23 Feb 2015 | TM01 | Termination of appointment of Michael Hunter as a director on 16 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of a director | |
23 Feb 2015 | TM01 | Termination of appointment of John William Sutherlin as a director on 16 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Dean Anthony Cook as a director on 16 February 2015 | |
27 Jan 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 | |
20 Jan 2015 | MAR | Re-registration of Memorandum and Articles | |
20 Jan 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2015 | RR02 | Re-registration from a public company to a private limited company | |
02 Dec 2014 | AP01 | Appointment of Dr John Sutherlin as a director on 1 October 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Dean Anthony Cook as a director on 1 October 2014 |