Advanced company searchLink opens in new window

TANGENT XYX LIMITED

Company number 03772068

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 2014 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2014 4.71 Return of final meeting in a members' voluntary winding up
10 Sep 2013 4.68 Liquidators' statement of receipts and payments to 21 December 2012
30 Oct 2012 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
17 Sep 2012 600 Appointment of a voluntary liquidator
17 Sep 2012 LIQ MISC OC Court order insolvency:- court order - replacement of liquidator
17 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
31 Jan 2012 SH02 Sub-division of shares on 22 December 2011
12 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 2500 ord shares £1 to 1 ord a of 509 and 1 b ord share of 50P 22/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2012 AD01 Registered office address changed from 37a Church Road Tiptree Essex CO5 0SU on 11 January 2012
11 Jan 2012 4.70 Declaration of solvency
11 Jan 2012 600 Appointment of a voluntary liquidator
11 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
22 Dec 2011 CERTNM Company name changed payne holdings LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
11 Nov 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/05/2011 as it was not properly delivered.
12 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
  • ANNOTATION This document was replaced with the AR01 registered on 11/11/2011
01 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
06 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Mr Paul Charles Payne on 1 May 2010
01 Apr 2010 AP03 Appointment of Ms Tracey Payne as a secretary
01 Apr 2010 TM02 Termination of appointment of Paul Ruscoe as a secretary
05 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
10 Jun 2009 363a Return made up to 17/05/09; full list of members
11 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008