Advanced company searchLink opens in new window

XATIRB3 LIMITED

Company number 04169239

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 600 Appointment of a voluntary liquidator
26 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-19
26 Apr 2012 4.70 Declaration of solvency
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Feb 2012 AD01 Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 3 February 2012
26 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled/ capital redemption reserve/ dividend favour of paig overseas LTD 18/01/2012
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jan 2012 SH20 Statement by Directors
20 Jan 2012 SH19 Statement of capital on 20 January 2012
  • GBP 1
20 Jan 2012 SH02 Statement of capital on 18 January 2012
  • GBP 1
20 Jan 2012 CAP-SS Solvency Statement dated 18/01/12
20 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Credit redemption reserve cancelled 18/01/2012
20 Jan 2012 SH02 Consolidation of shares on 18 January 2012
20 Jan 2012 SH19 Statement of capital on 20 January 2012
  • GBP 1
  • EUR 174,746,058
20 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 18/01/2012
20 Jan 2012 SH20 Statement by Directors
20 Jan 2012 CAP-SS Solvency Statement dated 18/01/12
20 Jan 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 18/01/2012
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
03 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 371,514,151
  • EUR 174,746,058.00
03 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
22 Jul 2011 TM02 Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary