Advanced company searchLink opens in new window

XERXES MANAGEMENT SERVICES LIMITED

Company number 03216162

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2020 AA Micro company accounts made up to 31 December 2019
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2020 DS01 Application to strike the company off the register
02 Mar 2020 MR04 Satisfaction of charge 032161620004 in full
02 Mar 2020 MR04 Satisfaction of charge 032161620003 in full
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
11 Apr 2019 AP01 Appointment of Mr Brian Emerson as a director on 31 March 2019
11 Apr 2019 TM01 Termination of appointment of Ian Zant-Boer as a director on 31 March 2019
10 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
02 Jul 2018 CH01 Director's details changed for Mr John Calcutt Cowley on 10 April 2018
25 May 2018 AA Full accounts made up to 31 December 2017
06 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Omissions made by the sole dir acting in the capaclty as a sole dir during ther period... An including but not LIMITED to the appointment of a new dir 25/01/2018
25 Jan 2018 PSC02 Notification of Omnis Exteriors Limited as a person with significant control on 6 April 2016
25 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 25 January 2018
21 Dec 2017 AP01 Appointment of Ian Zant-Boer as a director on 21 December 2017
19 Jul 2017 PSC08 Notification of a person with significant control statement
19 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
06 Jun 2017 CH01 Director's details changed for Mr John Calcutt Cowley on 30 November 2016
27 Apr 2017 AA Full accounts made up to 31 December 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
01 Sep 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2