Advanced company searchLink opens in new window

XAYCE LIMITED

Company number 03531958

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2013 DS01 Application to strike the company off the register
24 Sep 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1.08108
13 Aug 2012 CH01 Director's details changed for Nicholas Paul Grossman on 7 July 2012
12 Jan 2012 CH01 Director's details changed for Nicholas Paul Grossman on 8 January 2012
12 Jan 2012 CH03 Secretary's details changed for Nicholas Paul Grossman on 8 January 2012
01 Nov 2011 AA Full accounts made up to 31 December 2010
27 Sep 2011 CH01 Director's details changed for Simon Derek Burt on 20 September 2011
09 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
17 May 2011 SH20 Statement by Directors
17 May 2011 SH19 Statement of capital on 17 May 2011
  • GBP 1.08108
17 May 2011 CAP-SS Solvency Statement dated 12/05/11
17 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 12/05/2011
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
15 Mar 2011 CH01 Director's details changed for Terence William Burt on 22 February 2011
16 Feb 2011 TM01 Termination of appointment of Stephen Wright as a director
16 Feb 2011 TM01 Termination of appointment of Alistair Ardern as a director
14 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
11 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Oct 2010 AD01 Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE United Kingdom on 1 October 2010
13 Sep 2010 TM01 Termination of appointment of Peter Busby as a director
08 Sep 2010 AUD Auditor's resignation
18 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Stephen Paul Wright on 11 August 2010