- Company Overview for XYZ INVESTMENTS HOLDINGS LIMITED (10971044)
- Filing history for XYZ INVESTMENTS HOLDINGS LIMITED (10971044)
- People for XYZ INVESTMENTS HOLDINGS LIMITED (10971044)
- Insolvency for XYZ INVESTMENTS HOLDINGS LIMITED (10971044)
- More for XYZ INVESTMENTS HOLDINGS LIMITED (10971044)
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) |
---|---|---|---|
12 Apr 2024 | AD01 | Registered office address changed from Unit 6 the Courtyard 2 Finney Lane Heald Green Cheshire SK8 3GZ to Ninth Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 12 April 2024 | |
12 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2024 | LIQ01 | Declaration of solvency | |
03 Nov 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
09 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 Oct 2023 | PSC07 | Cessation of David Horwich as a person with significant control on 20 July 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
14 Nov 2022 | PSC04 | Change of details for Mr David Horwich as a person with significant control on 31 October 2017 | |
30 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
30 Oct 2021 | PSC01 | Notification of David Horwich as a person with significant control on 31 October 2017 | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
30 Dec 2019 | AAMD | Amended micro company accounts made up to 31 December 2018 | |
02 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
13 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | CH01 | Director's details changed for Mr John Francis Wilson on 4 December 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Gareth Morley Charlton Hooper on 4 December 2018 | |
10 Dec 2018 | PSC04 | Change of details for Mr John Francis Wilson as a person with significant control on 4 December 2018 | |
05 Jun 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 |