Advanced company searchLink opens in new window

XCO2 ENERGY LIMITED

Company number 06496460

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)
14 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
16 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 710.62
18 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Mar 2015 MR01 Registration of charge 064964600001, created on 26 March 2015
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 710.62
19 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 705.1
09 Feb 2015 SH06 Cancellation of shares. Statement of capital on 23 December 2014
  • GBP 705.10
29 Jan 2015 SH03 Purchase of own shares.
24 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Mar 2014 SH06 Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 937
19 Mar 2014 SH03 Purchase of own shares.
25 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
24 Feb 2014 AD02 Register inspection address has been changed from 1.05 the Wenlock Business Centre 50-52 Wharf Road London N1 7EU United Kingdom
27 Nov 2013 SH06 Cancellation of shares. Statement of capital on 27 November 2013
  • GBP 997
19 Nov 2013 SH03 Purchase of own shares.
07 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 1,008.83
10 Oct 2013 TM02 Termination of appointment of Tom Naughton as a secretary
17 Sep 2013 AD01 Registered office address changed from 17-18 Haywards Place Clerkenwall London EC1R 0EQ United Kingdom on 17 September 2013
06 Sep 2013 AD01 Registered office address changed from 1.05 the Wenlock Business Centre 50 - 52 Wharf Road London N1 7EU United Kingdom on 6 September 2013
07 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
17 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
15 Feb 2012 CH01 Director's details changed for John Farrell on 15 February 2012
14 Feb 2012 AD02 Register inspection address has been changed from Unit 1.05 the Wenlock 50-52 Wharf Road London N1 7EU