Advanced company searchLink opens in new window

XTREME ALLOYS LIMITED

Company number 08857239

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)
19 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 16 February 2019
10 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
26 Sep 2017 LIQ10 Removal of liquidator by court order
24 Mar 2017 4.20 Statement of affairs with form 4.19
08 Mar 2017 AD01 Registered office address changed from Redcroft Farm Oak Hill Bursledon Southampton SO31 8AS to 5th Floor Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 8 March 2017
02 Mar 2017 600 Appointment of a voluntary liquidator
02 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
26 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
03 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
20 May 2015 DISS40 Compulsory strike-off action has been discontinued
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
18 May 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
09 Mar 2015 AA01 Current accounting period extended from 31 January 2015 to 30 June 2015
09 Apr 2014 CH01 Director's details changed for Nathaniel Butt on 28 March 2014
23 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-23
  • GBP 1