Advanced company searchLink opens in new window

X9 SERVICES LIMITED

Company number 04274159

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)
27 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 8 January 2022
29 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 8 January 2021
27 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 8 January 2020
19 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 8 January 2019
21 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 January 2018
05 Apr 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Apr 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Jan 2017 AD01 Registered office address changed from Unit 4 the Orbital Centre Southend Road Woodford Green Essex IG8 8HH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 24 January 2017
19 Jan 2017 4.20 Statement of affairs with form 4.19
19 Jan 2017 600 Appointment of a voluntary liquidator
19 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-09
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
10 Feb 2014 MR01 Registration of charge 042741590002
04 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
04 Jun 2013 AD01 Registered office address changed from 255 Hackney Road Hackney London E2 8NA on 4 June 2013
03 Jun 2013 CH03 Secretary's details changed for Janey Ann Hammond on 1 April 2011
20 May 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012