Advanced company searchLink opens in new window

XL RACING LIMITED

Company number 07050906

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)
05 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2015 L64.07 Completion of winding up
06 Feb 2014 COCOMP Order of court to wind up
26 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2012-11-26
  • GBP 2
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
15 Aug 2011 CH03 Secretary's details changed for Claire Ferns on 25 July 2011
28 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 12 October 2010
  • GBP 2
18 Oct 2010 AP01 Appointment of Mrs Susan Frederika Butler as a director
18 Oct 2010 TM01 Termination of appointment of Anthony Butler as a director
18 Oct 2010 TM01 Termination of appointment of Geoff Whitfield as a director
08 Oct 2010 AP01 Appointment of Mr Gerard Butler as a director
30 Sep 2010 AP03 Appointment of Claire Ferns as a secretary
30 Sep 2010 TM02 Termination of appointment of Oxford Company Services Limited as a secretary
09 Aug 2010 CH04 Secretary's details changed for Oxford Company Services Limited on 6 August 2010
09 Aug 2010 CH04 Secretary's details changed for Oxford Company Services Limited on 6 August 2010
09 Aug 2010 CH04 Secretary's details changed for Oxford Company Services Limited on 6 August 2010
06 Aug 2010 CH04 Secretary's details changed for Oxford Company Services Limited on 6 August 2010
04 Mar 2010 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
12 Jan 2010 CERTNM Company name changed egerton house racing LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
12 Jan 2010 CONNOT Change of name notice
03 Nov 2009 AP01 Appointment of Mr Geoff Whitfield as a director
20 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted