Advanced company searchLink opens in new window

XFD1 LIMITED

Company number 06330080

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)
16 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
06 Sep 2010 4.20 Statement of affairs with form 4.18
20 Jul 2010 600 Appointment of a voluntary liquidator
09 Jul 2010 4.70 Declaration of solvency
06 Jul 2010 AD01 Registered office address changed from Anchor Building Westgate Morecambe LA3 3DD on 6 July 2010
06 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-24
01 Jul 2010 TM01 Termination of appointment of Michael Fort as a director
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 20 May 2010
  • GBP 215,002.00
25 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 551, 560 ca 2006 20/05/2010
23 Jun 2010 CERTNM Company name changed flowers direct (holdings) LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
23 Jun 2010 CONNOT Change of name notice
10 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-24
25 May 2010 TM01 Termination of appointment of Michael Duffy as a director
25 May 2010 TM01 Termination of appointment of Helen Barratt as a director
25 May 2010 TM02 Termination of appointment of Helen Barratt as a secretary
31 Mar 2010 CH03 Secretary's details changed for Helen Longlands on 24 December 2009
31 Mar 2010 CH01 Director's details changed for Helen Longlands on 24 December 2009
31 Mar 2010 AP01 Appointment of Mr Michael Anthony Duffy as a director
31 Mar 2010 TM01 Termination of appointment of Jonathan Wall as a director
22 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business
19 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
15 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
04 Aug 2009 363a Return made up to 01/08/09; full list of members
04 Aug 2009 288b Appointment Terminated Director ian rawlins