Advanced company searchLink opens in new window

XYCO LTD

Company number 07926182

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2022 DS01 Application to strike the company off the register
01 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
02 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
12 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
05 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Feb 2015 CH01 Director's details changed for Mr Martyn David Jessop on 24 December 2014
03 Feb 2015 AP01 Appointment of Mr Gregory Spencer Jessop as a director on 1 May 2014
06 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Apr 2013 AD01 Registered office address changed from One the Centre, High Street Gillingham Dorset SP8 4AB United Kingdom on 25 April 2013
28 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
27 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted