Advanced company searchLink opens in new window

XPERT ENERGY LTD

Company number 07522324

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
25 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
06 Mar 2018 PSC01 Notification of Peter Rokvic as a person with significant control on 6 March 2018
06 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
30 Nov 2016 MR04 Satisfaction of charge 1 in full
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Apr 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
06 Aug 2013 AD01 Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England on 6 August 2013
22 Apr 2013 TM01 Termination of appointment of Geoffrey Cole as a director
15 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
12 Jul 2012 AA01 Current accounting period extended from 29 February 2012 to 31 July 2012
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Mar 2012 SH02 Sub-division of shares on 1 March 2012
22 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
25 May 2011 AP01 Appointment of Mr Peter Rokvic as a director
25 May 2011 AP01 Appointment of Mrs Sarah Dawn Jones as a director