- Company Overview for XANCAM CONSULTING LIMITED (03297378)
- Filing history for XANCAM CONSULTING LIMITED (03297378)
- People for XANCAM CONSULTING LIMITED (03297378)
- More for XANCAM CONSULTING LIMITED (03297378)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2017 | DS01 | Application to strike the company off the register | |
11 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
27 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | AD01 | Registered office address changed from Sandfield House 31a Water Lane Wilmslow Cheshire SK9 5AR to Sandfield House Water Lane Wilmslow Cheshire SK9 5AR on 9 January 2015 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Jan 2013 | AD01 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ on 21 January 2013 | |
18 Jan 2013 | TM01 | Termination of appointment of Maria Yapp as a director | |
18 Jan 2013 | AP01 | Appointment of Mr Simon Jeremy Hayward as a director | |
09 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
08 Feb 2012 | CH01 | Director's details changed for Dr Maria Louise Jane Yapp on 30 January 2012 | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Mar 2011 | TM02 | Termination of appointment of Kathryn Nicholson-Gard as a secretary | |
25 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
21 Oct 2010 | TM01 | Termination of appointment of David Cumperbatch as a director | |
12 Oct 2010 | AA | Accounts for a small company made up to 31 May 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
29 Dec 2009 | AA | Accounts for a small company made up to 31 May 2009 |