Advanced company searchLink opens in new window

XFOR LOCAL AUTHORITY SUPPORT LIMITED

Company number 07217257

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)
28 May 2014 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2014 2.35B Notice of move from Administration to Dissolution
24 Sep 2013 2.24B Administrator's progress report to 11 September 2013
19 Apr 2013 F2.18 Notice of deemed approval of proposals
03 Apr 2013 2.17B Statement of administrator's proposal
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Mar 2013 AD01 Registered office address changed from 83 Victoria Street London SW1H 0HW on 15 March 2013
14 Mar 2013 2.12B Appointment of an administrator
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Jan 2013 CERTNM Company name changed xfor LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-17
  • NM01 ‐ Change of name by resolution
14 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
04 Jan 2013 TM01 Termination of appointment of Steven Gillespie as a director
03 Jan 2013 AP01 Appointment of Mr Gary Michael Lincoln-Hope as a director
29 Nov 2012 CERTNM Company name changed xfor private investigations LTD\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27
29 Nov 2012 CONNOT Change of name notice
19 Jul 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-07-19
  • GBP 1
22 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
26 Jan 2011 AD01 Registered office address changed from 43-45 Portman Square London W1H 6HN United Kingdom on 26 January 2011
07 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Apr 2010 NEWINC Incorporation