Advanced company searchLink opens in new window

XTEL ENGINEERING LIMITED

Company number 09008388

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 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2019 DS01 Application to strike the company off the register
14 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2018 CS01 Confirmation statement made on 23 April 2018 with updates
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
29 Nov 2017 TM01 Termination of appointment of Colin Gwynne Davies as a director on 1 November 2017
06 Nov 2017 AD01 Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ to Unit 10 First Quarter Blenheim Road Longmead Business Park Epsom Surrey KT19 9QN on 6 November 2017
06 Nov 2017 AP01 Appointment of Mr Andrew Milne Aytoun Macdonald as a director on 1 October 2017
06 Nov 2017 TM01 Termination of appointment of Keith Logie Inch as a director on 30 September 2017
04 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Apr 2016 AR01 Annual return made up to 23 April 2016
Statement of capital on 2016-04-29
  • GBP 300
21 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Dec 2015 AA01 Previous accounting period extended from 30 April 2015 to 31 May 2015
24 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 300
23 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-23
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)