Advanced company searchLink opens in new window

XLPRO LIMITED

Company number 04570257

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)
19 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
15 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020
09 Mar 2020 TM01 Termination of appointment of Maruf Ahmad Majed as a director on 26 February 2020
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 26 March 2019
23 Nov 2018 AD02 Register inspection address has been changed to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ
28 Sep 2018 PSC05 Change of details for Total Objects Limited as a person with significant control on 25 September 2018
18 Apr 2018 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Hill House 1 Little New Street London EC4A 3TR on 18 April 2018
11 Apr 2018 600 Appointment of a voluntary liquidator
11 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-27
11 Apr 2018 LIQ01 Declaration of solvency
10 Apr 2018 AP01 Appointment of Maruf Ahmad Majed as a director on 31 March 2018
10 Apr 2018 TM01 Termination of appointment of Nicholas Anthony Wilson as a director on 31 March 2018
16 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
21 Nov 2017 PSC02 Notification of Total Objects Limited as a person with significant control on 21 November 2016
21 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 21 November 2017
21 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with updates
12 Jun 2017 AP01 Appointment of Ms Tina Anne Gough as a director on 9 June 2017
12 Jun 2017 AP01 Appointment of Mr Nicholas Anthony Wilson as a director on 9 June 2017
09 Mar 2017 TM01 Termination of appointment of Giovanni Loria as a director on 6 March 2017
13 Feb 2017 TM01 Termination of appointment of Craig Alaister Wilson as a director on 23 January 2017
26 Jan 2017 SH20 Statement by Directors
26 Jan 2017 SH19 Statement of capital on 26 January 2017
  • GBP 2
26 Jan 2017 CAP-SS Solvency Statement dated 23/01/17