Advanced company searchLink opens in new window

XGEL LIMITED

Company number 07264551

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)
22 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2014 4.68 Liquidators' statement of receipts and payments to 6 May 2014
14 Jun 2013 4.20 Statement of affairs with form 4.19
23 May 2013 AD01 Registered office address changed from 15 Hostmoor Avenue March Cambridgeshire PE15 0AX England on 23 May 2013
22 May 2013 600 Appointment of a voluntary liquidator
22 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 92,477.77
27 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AD02 Register inspection address has been changed
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 18 August 2011
  • GBP 92,477.77
13 Jul 2011 SH01 Statement of capital following an allotment of shares on 9 May 2011
  • GBP 92,410.29
04 Jul 2011 MG01 Duplicate mortgage certificatecharge no:1
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
11 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 25/03/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2011 AD01 Registered office address changed from 15-17 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0FQ United Kingdom on 15 February 2011
02 Dec 2010 AP01 Appointment of Keith Hemming as a director
29 Nov 2010 AP01 Appointment of Barry John Muncaster as a director