- Company Overview for X Y PROJECTS LIMITED (07929538)
- Filing history for X Y PROJECTS LIMITED (07929538)
- People for X Y PROJECTS LIMITED (07929538)
- Charges for X Y PROJECTS LIMITED (07929538)
- More for X Y PROJECTS LIMITED (07929538)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2023 | DS01 | Application to strike the company off the register | |
05 Jan 2023 | TM01 | Termination of appointment of Jeanette Chadwick as a director on 29 July 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mr Paul Michael Chadwick on 7 November 2022 | |
25 Nov 2022 | CH01 | Director's details changed for Mrs Jeanette Chadwick on 7 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr Paul Michael Chadwick as a person with significant control on 7 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mrs Jeanette Chadwick as a person with significant control on 7 November 2022 | |
25 Nov 2022 | AD01 | Registered office address changed from St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 25 November 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
07 Oct 2020 | AA01 | Current accounting period extended from 30 April 2020 to 31 October 2020 | |
27 Aug 2020 | PSC04 | Change of details for Mrs Jeanette Chadwick as a person with significant control on 27 August 2020 | |
27 Aug 2020 | PSC04 | Change of details for Mr Paul Michael Chadwick as a person with significant control on 27 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mrs Jeanette Chadwick on 27 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mr Paul Michael Chadwick on 27 August 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from The Flint Glass Works 64 Jersey Street Ancoats Manchester Lancashire M4 6JW to St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE on 27 August 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 |