Advanced company searchLink opens in new window

XUNELY LIMITED

Company number 03553481

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 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
24 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 7 January 2018
16 Mar 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
31 Mar 2016 4.68 Liquidators' statement of receipts and payments to 7 January 2016
13 Mar 2015 4.68 Liquidators' statement of receipts and payments to 7 January 2015
08 Feb 2013 2.24B Administrator's progress report to 8 January 2013
08 Jan 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Aug 2012 2.24B Administrator's progress report to 8 July 2012
10 Apr 2012 F2.18 Notice of deemed approval of proposals
02 Apr 2012 F2.18 Notice of deemed approval of proposals
21 Mar 2012 F2.18 Notice of deemed approval of proposals
05 Mar 2012 2.17B Statement of administrator's proposal
07 Feb 2012 TM01 Termination of appointment of Robert Darwent as a director
07 Feb 2012 TM01 Termination of appointment of Mary Minnick as a director
07 Feb 2012 TM01 Termination of appointment of James Cocker as a director
25 Jan 2012 TM01 Termination of appointment of Nicholas Mather as a director
25 Jan 2012 2.16B Statement of affairs with form 2.14B
17 Jan 2012 AD01 Registered office address changed from Unit 5 Swallowfield Way Hayes Middlesex UB3 1DQ England on 17 January 2012
12 Jan 2012 2.12B Appointment of an administrator
20 Dec 2011 TM01 Termination of appointment of Beverley Williams as a director
01 Nov 2011 AP01 Appointment of Mr James Cocker as a director
26 Oct 2011 TM01 Termination of appointment of Fabrice Nottin as a director
28 Apr 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • USD 1,000
  • GBP 2
28 Apr 2011 AD01 Registered office address changed from Ryman House 5 Swallowfields Way Hayes Middlesex UB3 1DQ on 28 April 2011