- Company Overview for XGEL LIMITED (07264551)
- Filing history for XGEL LIMITED (07264551)
- People for XGEL LIMITED (07264551)
- Charges for XGEL LIMITED (07264551)
- Insolvency for XGEL LIMITED (07264551)
- More for XGEL LIMITED (07264551)
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
|
|
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
|
|
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
|
|
13 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 9 May 2011
|
|
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
|
|
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 |