Advanced company searchLink opens in new window

XERXES EQUITY LIMITED

Company number 07853042

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)
26 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2024 TM01 Termination of appointment of Brian Emerson as a director on 30 August 2024
02 Jun 2024 600 Appointment of a voluntary liquidator
01 Jun 2024 LIQ10 Removal of liquidator by court order
07 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 21 September 2023
01 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 21 September 2022
31 Aug 2022 TM01 Termination of appointment of John Calcutt Cowley as a director on 25 August 2022
23 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 21 September 2021
13 Apr 2021 AD01 Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 13 April 2021
14 Oct 2020 AD01 Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 14 October 2020
14 Oct 2020 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 14 October 2020
13 Oct 2020 LIQ02 Statement of affairs
13 Oct 2020 600 Appointment of a voluntary liquidator
13 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-22
25 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
18 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
16 Apr 2019 TM01 Termination of appointment of William Anthony Rice as a director on 9 April 2019
11 Apr 2019 TM01 Termination of appointment of Ian Leslie Zant-Boer as a director on 31 March 2019
30 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
13 Nov 2018 TM01 Termination of appointment of Craig Michael Chivers as a director on 24 October 2018
05 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jul 2018 CH01 Director's details changed for Mr John Calcutt Cowley on 10 April 2018
22 May 2018 AA Group of companies' accounts made up to 31 December 2017
01 Feb 2018 PSC08 Notification of a person with significant control statement
01 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 1 February 2018