Advanced company searchLink opens in new window

XSTONE SURFACES LTD

Company number 13318872

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2024 DS01 Application to strike the company off the register
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
21 Apr 2023 TM01 Termination of appointment of Paul Lambert as a director on 22 February 2023
03 Feb 2023 AD01 Registered office address changed from Cleyfields Claycourt Manor 1 Farrier Mews Bourton Wiltshire SN6 8HZ United Kingdom to 16 Churchill Way Cardiff CF10 2DX on 3 February 2023
21 Oct 2022 AP01 Appointment of Mr Paul Lambert as a director on 1 October 2022
08 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
26 Apr 2022 PSC01 Notification of Paul Lambert as a person with significant control on 20 September 2021
10 Nov 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
30 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New share classes created 15/09/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2021 MA Memorandum and Articles of Association
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 142
07 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-07
  • GBP 100