Advanced company searchLink opens in new window

XCHANGING LIMITED

Company number 05819018

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)
16 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
01 Jul 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021
19 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 9 January 2021
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
22 Jan 2020 AD01 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 22 January 2020
21 Jan 2020 600 Appointment of a voluntary liquidator
21 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-10
21 Jan 2020 LIQ01 Declaration of solvency
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
06 Dec 2019 SH20 Statement by Directors
06 Dec 2019 SH19 Statement of capital on 6 December 2019
  • GBP 0.05
06 Dec 2019 CAP-SS Solvency Statement dated 05/12/19
06 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 05/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
24 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
24 Jan 2019 AA Full accounts made up to 31 March 2018
26 Sep 2018 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AQ to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on 26 September 2018
06 Jun 2018 AA Full accounts made up to 31 March 2017
06 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with updates
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
07 Sep 2017 PSC08 Notification of a person with significant control statement
08 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 8 August 2017