Advanced company searchLink opens in new window

XTREME OFFROAD LTD

Company number 04460059

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)
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 TM01 Termination of appointment of Lucy Emma Smith as a director on 29 January 2021
01 Apr 2021 TM02 Termination of appointment of Lucy Emma Smith as a secretary on 29 January 2021
25 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
20 Dec 2019 AP01 Appointment of Lucy Emma Smith as a director on 20 December 2019
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
24 Jan 2019 TM01 Termination of appointment of Lucy Emma Smith as a director on 23 January 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 31 March 2017
29 Jun 2017 PSC01 Notification of Matthew William Rayner Smith as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
06 Feb 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 CERTNM Company name changed cheddar xtreme motor sport LTD.\certificate issued on 20/12/13
  • RES15 ‐ Change company name resolution on 2013-11-26
  • NM01 ‐ Change of name by resolution
30 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Jul 2013 CH01 Director's details changed for Matthew William Rayner Smith on 13 June 2013