Advanced company searchLink opens in new window

XATIRB UNLIMITED

Company number 04064571

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)
09 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
27 Apr 2012 AD01 Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 27 April 2012
26 Apr 2012 4.70 Declaration of solvency
26 Apr 2012 600 Appointment of a voluntary liquidator
26 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-19
06 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Feb 2012 AD01 Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 3 February 2012
25 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 18/01/2012
24 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 25/10/2011
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2011 TM01 Termination of appointment of Stuart David Mccaslin as a director on 31 August 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
24 Aug 2011 CC04 Statement of company's objects
24 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 2
22 Jul 2011 TM02 Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary
22 Jul 2011 AP03 Appointment of Maureen Hodgkinson as a secretary
25 Oct 2010 TM01 Termination of appointment of Neil Rodgers as a director
25 Oct 2010 TM01 Termination of appointment of Paul Carter as a director
11 Oct 2010 AP04 Appointment of Premium Aircraft Interiors Group Limited as a secretary
11 Oct 2010 TM02 Termination of appointment of Seton House International Services Limited as a secretary
21 Sep 2010 AA Full accounts made up to 31 December 2009
21 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
28 Jun 2010 AP01 Appointment of Mr William Gerard Devanney as a director
08 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) 22/12/2009