Advanced company searchLink opens in new window

XNHS LIMITED

Company number 04867296

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2018 DS01 Application to strike the company off the register
07 Mar 2018 AA Micro company accounts made up to 30 June 2017
02 Mar 2018 AA01 Previous accounting period shortened from 27 January 2018 to 30 June 2017
22 Jan 2018 AA Micro company accounts made up to 27 January 2017
25 Oct 2017 AA01 Previous accounting period shortened from 28 January 2017 to 27 January 2017
29 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
29 Aug 2017 CH01 Director's details changed for Mr Timothy Dickinson on 15 May 2017
29 Aug 2017 CH01 Director's details changed for Gareth Ian Nelson on 15 May 2017
21 Mar 2017 AA Total exemption small company accounts made up to 28 January 2016
02 Nov 2016 CS01 Confirmation statement made on 14 August 2016 with updates
25 Oct 2016 AA01 Previous accounting period shortened from 29 January 2016 to 28 January 2016
27 Jan 2016 AA Total exemption small company accounts made up to 29 January 2015
29 Oct 2015 AA01 Previous accounting period shortened from 30 January 2015 to 29 January 2015
16 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 400
02 Mar 2015 AD01 Registered office address changed from Europa House Overbrook Lane Knowsley Merseyside L34 9FB to Mi House Penrhyn Court, Penrhyn Road Knowsley Business Park Prescot Merseyside L34 9AB on 2 March 2015
11 Dec 2014 AA Total exemption small company accounts made up to 30 January 2014
30 Oct 2014 AA01 Previous accounting period shortened from 31 January 2014 to 30 January 2014
01 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 400
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 400
26 Sep 2013 TM01 Termination of appointment of Patricia Dickinson as a director
18 Jul 2013 AD01 Registered office address changed from 28 Crosby Road North Waterloo Liverpool Merseyside L22 4QF on 18 July 2013
08 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 August 2012