- Company Overview for XYLO CONTRACTS LTD (08145674)
- Filing history for XYLO CONTRACTS LTD (08145674)
- People for XYLO CONTRACTS LTD (08145674)
- Insolvency for XYLO CONTRACTS LTD (08145674)
- More for XYLO CONTRACTS LTD (08145674)
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) |
---|---|---|---|
16 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2022 | |
28 Jun 2021 | AD01 | Registered office address changed from Unit 3 Davis Court Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY to Smart Insolvency Solutions Ltd 1 Castle Street Worcester WR1 3AA on 28 June 2021 | |
22 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2021 | LIQ02 | Statement of affairs | |
17 Sep 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
21 Aug 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
03 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
17 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
13 Apr 2019 | TM01 | Termination of appointment of Lee Andrew Mansfield as a director on 31 December 2018 | |
13 Apr 2019 | PSC07 | Cessation of Lee Andrew Mansfield as a person with significant control on 31 December 2018 | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | AD01 | Registered office address changed from C/O Unit 3 Hammond Close Davis Court Nuneaton CV11 6RY to Unit 3 Davis Court Hammond Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RY on 23 July 2015 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|