Advanced company searchLink opens in new window

XFM TECHNOLOGY LIMITED

Company number 07333151

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)
08 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 Feb 2015 4.68 Liquidators' statement of receipts and payments to 19 December 2014
14 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Jan 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Jan 2014 4.20 Statement of affairs with form 4.19
02 Jan 2014 600 Appointment of a voluntary liquidator
02 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Dec 2013 AD01 Registered office address changed from Unit 7 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW United Kingdom on 9 December 2013
03 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 TM01 Termination of appointment of Colleen Stuart as a director
16 Jan 2013 AD01 Registered office address changed from 15 Market Place Newbury Berks RG14 5AA England on 16 January 2013
20 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
24 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-10-08
  • GBP 10,000
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 18 June 2012
  • GBP 10,000
08 Aug 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
05 Jul 2012 TM01 Termination of appointment of David Roger Rowan as a director
26 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
07 Oct 2011 AP01 Appointment of David Rowan as a director
07 Oct 2011 AP01 Appointment of Dounglas Meldrum as a director
07 Oct 2011 AP01 Appointment of Colleen Stuart as a director
07 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
23 Aug 2011 CERTNM Company name changed alimentorum LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
23 Aug 2011 CONNOT Change of name notice