Advanced company searchLink opens in new window

DB XYLOPHONE HOLDINGS LIMITED

Company number FC027994

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 Aug 2013 OSDS02 Termination of overseas company insolvency proceedings
31 Jul 2012 OSLQ01 Appointment of a liquidator of an overseas company
31 Jul 2012 OSLQ03 Winding up of an overseas company
03 Aug 2011 OSTM01 Termination of appointment of Rajanbabu Sivanithy as a director
09 May 2011 OSAP01 Appointment of a director
31 Jan 2011 AA Full accounts made up to 31 December 2009
29 Sep 2010 OSCH03 Director's details changed for Ross Daniel Cloney on 9 January 2009
27 Sep 2010 OSTM01 Termination of appointment of Mark Mcgiddy as a director
04 Aug 2009 BR4 Appointment terminated director christopher rough
04 Aug 2009 BR4 Appointment terminated director paul phillips
12 May 2009 BR4 Director's change of particulars / rajanbabu sivanithy / 19/02/2009 / housename/number was: , now: winchester house 1; street was: 68 chartfield avenue, now: great winchester street; post code was: SW15 6HQ, now: EC2N 2DB; secure officer was: false, now: true
12 May 2009 BR4 Director's change of particulars / christopher rough / 11/02/2009 / housename/number was: , now: winchester house 1; street was: 143 thurleigh road, now: great winchester street; post code was: SW12 8TX, now: EC2N 2DB; secure officer was: false, now: true
30 Apr 2009 BR4 Director's change of particulars / paul phillips / 11/02/2009 / housename/number was: , now: winchester house; street was: 7 vincent terrace, now: 1 great winchester street; post code was: N1 8HJ, now: EC2N 2DB; secure officer was: false, now: true
11 Mar 2009 BR4 Director's change of particulars / ross cloney / 09/01/2009 / forename was: ross daniel, now: ross; middle name/s was: , now: daniel; housename/number was: 92, now: winchester house; street was: broxash road, now: 1 great winchester street; post code was: SW11 6AB, now: EC2N 2DB
29 Sep 2008 BR4 Director appointed mr mark andrew mcgiddy
29 Sep 2008 AA Full accounts made up to 31 December 2007
28 Jun 2008 BR6 BR009704 person authorised to accept partic 18/06/2008 andrew william bartlett -- address :winchester house 1 great winchester street, london, EC2N 2DB
28 Jun 2008 BR6 BR009704 person authorised to accept partic 18/06/2008 adam paul rutherford -- address :winchester house 1 great winchester street, london, EC2N 2DB
16 May 2008 BR4 Director appointed ross daniel cloney
04 Mar 2008 BR4 Appointment terminated director stuart macfarlane
19 Dec 2007 225 Accounting reference date shortened from 31/10/08 to 31/12/07
11 Dec 2007 BR1-PAR BR009704 par appointed bartlett andrew william the old manor house church street steeple bumpstead suffolk CB9 7DG
11 Dec 2007 BR1-PAR BR009704 par appointed rutherford adam paul 12 oak close harlington bedfordshire LU5 6PP
11 Dec 2007 BR1-BCH BR009704 registered
11 Dec 2007 BR1 Initial branch registration