Advanced company searchLink opens in new window

XBL LIMITED

Company number 03751786

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2021 DS01 Application to strike the company off the register
15 Feb 2019 CS01 Confirmation statement made on 14 April 2018 with no updates
15 Feb 2019 CS01 Confirmation statement made on 14 April 2017 with updates
15 Feb 2019 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2019-02-15
  • GBP 2,250,000
15 Feb 2019 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2019-02-15
  • GBP 2,250,000
04 Feb 2019 PSC02 Notification of Fairacres Group Limited as a person with significant control on 14 January 2019
30 Jan 2019 AD01 Registered office address changed from Barnham Broom Hotel Honingham Road, Barnham Broom, Norwich Norfolk NR9 4DD to Fairacres Stock Lane Ingatestone Essex CM4 9QL on 30 January 2019
15 Dec 2018 MR04 Satisfaction of charge 3 in full
23 Feb 2018 TM01 Termination of appointment of Colin Herbert Bothway as a director on 21 December 2017
23 Feb 2018 TM01 Termination of appointment of Thomas Edward Beckett as a director on 21 December 2017
23 Feb 2018 TM02 Termination of appointment of Jonathon David Baird as a secretary on 21 December 2017
23 Feb 2018 AP01 Appointment of Mr Michael Phillip Rodney Kean as a director on 31 August 2017
06 Feb 2018 AC92 Restoration by order of the court
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2014 DS01 Application to strike the company off the register
03 Jul 2014 AA Accounts for a small company made up to 30 September 2013
16 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,250,000
27 Jun 2013 AA Accounts for a small company made up to 30 September 2012
10 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2