Advanced company searchLink opens in new window

XYZ321 LTD

Company number 04218187

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)
07 Feb 2014 2.17B Statement of administrator's proposal
31 Dec 2013 AD01 Registered office address changed from 14 Corporation Street Birmingham B2 4RN England on 31 December 2013
27 Dec 2013 2.12B Appointment of an administrator
24 Dec 2013 CERTNM Company name changed balfor recruitment group LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
20 Dec 2013 CONNOT Change of name notice
11 Oct 2013 MR01 Registration of charge 042181870003
24 Sep 2013 MR01 Registration of charge 042181870002
25 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Feb 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 100
12 Jul 2012 AA01 Current accounting period extended from 31 May 2012 to 31 August 2012
30 Apr 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
30 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Mar 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
15 Feb 2010 CERTNM Company name changed lakeside business solutions LTD\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-12
15 Feb 2010 CONNOT Change of name notice
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
14 Dec 2009 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England on 14 December 2009
11 Dec 2009 TM01 Termination of appointment of Jasvinder Singh as a director
11 Dec 2009 AP01 Appointment of Mr Jasvinder Singh Bal as a director
11 Dec 2009 TM01 Termination of appointment of Bryan Thornton as a director
11 Dec 2009 TM01 Termination of appointment of Cfs Secretaries Limited as a director
11 Dec 2009 AP01 Appointment of Mr Jasvinder Singh as a director
02 Jul 2009 288b Appointment terminated secretary cfs secretaries LIMITED