Advanced company searchLink opens in new window

XENOVA LIMITED

Company number 01970244

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)
17 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
17 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jun 2016 4.68 Liquidators' statement of receipts and payments to 14 April 2016
18 Jun 2015 4.68 Liquidators' statement of receipts and payments to 14 April 2015
29 Apr 2014 AD01 Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 29 April 2014
25 Apr 2014 4.20 Statement of affairs with form 4.19
25 Apr 2014 600 Appointment of a voluntary liquidator
25 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,218,712.72
21 May 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
22 Nov 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 11 August 2011
  • GBP 10,218,712.72
28 Jun 2012 AA Full accounts made up to 31 December 2011
31 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for The Honourable Stephen Ralfe Evans Freke on 2 October 2011
31 Oct 2011 CH01 Director's details changed for John Charles Mayo on 2 October 2011
31 Oct 2011 CH01 Director's details changed for Dr Stephen Barry Parker on 2 October 2011
31 Oct 2011 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011
14 Sep 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 AD01 Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 26 July 2011
13 Dec 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 11,878,815
11 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
02 Jul 2010 AA Full accounts made up to 31 December 2009
31 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 9,878,815.02
31 Mar 2010 88(2) Capitals not rolled up