- Company Overview for XL VEHICLE PARTS LIMITED (08218552)
- Filing history for XL VEHICLE PARTS LIMITED (08218552)
- People for XL VEHICLE PARTS LIMITED (08218552)
- More for XL VEHICLE PARTS LIMITED (08218552)
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 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
10 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | AP01 | Appointment of Mr Tony Rutter as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Paul Croney as a director | |
03 Feb 2014 | AR01 | Annual return made up to 18 September 2013 | |
29 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2012 | NEWINC | Incorporation |