- Company Overview for XXXZ LTD (06113663)
- Filing history for XXXZ LTD (06113663)
- People for XXXZ LTD (06113663)
- More for XXXZ LTD (06113663)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | TM01 | Termination of appointment of David Mark Chapman as a director on 31 December 2018 | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2019 | AD01 | Registered office address changed from 18 the Ropewalk Nottingham NG1 5DT to Ground Floor Maid Marian Way Nottingham NG1 6BJ on 16 January 2019 | |
29 May 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
18 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | CH04 | Secretary's details changed for Stonebell Management Ltd on 1 March 2013 | |
07 Mar 2014 | CH01 | Director's details changed for Mr David Mark Chapman on 1 March 2013 | |
28 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 30 June 2013 | |
13 Mar 2013 | AD01 | Registered office address changed from 4 Oxford Street Nottingham NG1 5BH on 13 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
27 Feb 2013 | AP01 | Appointment of Mrs Jane Chapman as a director | |
26 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
05 Jan 2012 | CERTNM |
Company name changed mick & ann's b & b LIMITED\certificate issued on 05/01/12
|