Advanced company searchLink opens in new window

XTREME CLEAN CAR WASH AND VALETING LTD

Company number SC435535

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2021 DS01 Application to strike the company off the register
22 Feb 2021 TM01 Termination of appointment of Donald Bell as a director on 11 January 2021
02 Nov 2020 AD01 Registered office address changed from Beech Cottage Rousland Farm Linlithgow EH49 7RJ Scotland to 26 West Cults Court Whitburn Bathgate EH47 0SH on 2 November 2020
30 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
16 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 CS01 Confirmation statement made on 26 October 2018 with no updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
06 Oct 2017 AD01 Registered office address changed from Ft7 42 East Main Street Armadale Bathgate West Lothian EH48 2NS Scotland to Beech Cottage Rousland Farm Linlithgow EH49 7RJ on 6 October 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
28 Jul 2016 AA Micro company accounts made up to 31 October 2015
09 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2016 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
14 Apr 2016 AD01 Registered office address changed from 106 Jardine Place Bathgate West Lothian EH48 4GU to Ft7 42 East Main Street Armadale Bathgate West Lothian EH48 2NS on 14 April 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off