Advanced company searchLink opens in new window

XPERT DEVELOPMENTS LIMITED

Company number 11272196

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)
07 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2023 AD01 Registered office address changed from Baypoint Sports Club Ramsgate Road Sandwich Kent CT13 9QL United Kingdom to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 18 January 2023
18 Jan 2023 LIQ02 Statement of affairs
18 Jan 2023 600 Appointment of a voluntary liquidator
18 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-12
10 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2022 DS01 Application to strike the company off the register
26 Jul 2022 AA01 Current accounting period shortened from 31 March 2023 to 30 November 2022
27 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
07 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with updates
08 Jul 2020 CS01 Confirmation statement made on 22 March 2020 with updates
01 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2020 AD01 Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SJ to Baypoint Sports Club Ramsgate Road Sandwich Kent CT13 9QL on 25 June 2020
25 Jun 2020 TM01 Termination of appointment of Paul David Brown as a director on 12 May 2020
08 Jun 2020 AD01 Registered office address changed from Office 16 Innovation House Discovery Park Sandwich Kent CT13 9nd United Kingdom to 424 Margate Road Ramsgate Kent CT12 6SJ on 8 June 2020
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
23 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-23
  • GBP 100