Advanced company searchLink opens in new window

XYLO CONTRACTS LTD

Company number 08145674

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-08
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
  • GBP 3
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
  • GBP 3