Advanced company searchLink opens in new window

X E SOLUTIONS LTD

Company number 07025602

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
08 Jan 2016 CERTNM Company name changed ximax environmental solutions LIMITED\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
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
  • GBP 50,825
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
  • RES02 ‐ Resolution of re-registration
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