- Company Overview for XERXES EQUITY LIMITED (07853042)
- Filing history for XERXES EQUITY LIMITED (07853042)
- People for XERXES EQUITY LIMITED (07853042)
- Insolvency for XERXES EQUITY LIMITED (07853042)
- More for XERXES EQUITY LIMITED (07853042)
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
|
|
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
|
|
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 |