Advanced company searchLink opens in new window

XANCAM CONSULTING LIMITED

Company number 03297378

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)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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