Advanced company searchLink opens in new window

XELFER LIMITED

Company number 04994666

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)
30 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2021 DS01 Application to strike the company off the register
05 Nov 2021 PSC07 Cessation of Reflex Audio Visual Limited as a person with significant control on 4 August 2021
24 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-23
06 Aug 2021 PSC01 Notification of William Stuart Robertson Jepps as a person with significant control on 3 August 2021
14 Jun 2021 MR04 Satisfaction of charge 1 in full
20 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
08 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
21 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
15 Jul 2016 TM01 Termination of appointment of Roland Dreesden as a director on 30 June 2016
16 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
05 Oct 2015 CH01 Director's details changed for William Stuart Robertson Jepps on 21 September 2015
05 Oct 2015 CH03 Secretary's details changed for William Stuart Robertson Jepps on 21 September 2015
30 Apr 2015 CH01 Director's details changed for William Stuart Robertson Jepps on 8 April 2015
30 Apr 2015 CH03 Secretary's details changed for William Stuart Robertson Jepps on 8 April 2015