Advanced company searchLink opens in new window

XXXZ LTD

Company number 06113663

Filter by category

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-31
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-01-05
  • NM01 ‐ Change of name by resolution