Advanced company searchLink opens in new window

XPBG LIMITED

Company number 04669797

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2015 DS01 Application to strike the company off the register
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
17 Jul 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Mar 2014 CH01 Director's details changed for Mr Stephen Joseph Fitzpatrick on 7 January 2014
21 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
01 Aug 2013 AD02 Register inspection address has been changed
09 Apr 2013 AA
12 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
27 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Nov 2012 SH19 Statement of capital on 27 November 2012
  • GBP 1
27 Nov 2012 SH20 Statement by directors
27 Nov 2012 CAP-SS Solvency statement dated 15/11/12
27 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2012 TM01 Termination of appointment of Colin John Wade as a director on 9 August 2012
01 Oct 2012 AD01 Registered office address changed from 122 Stonald Road Whittlesey Peterborough Cambs PE7 1QP England on 1 October 2012
01 Oct 2012 TM01 Termination of appointment of Alec Sutherland Budge as a director on 9 August 2012
01 Oct 2012 TM02 Termination of appointment of David Christopher Wassell as a secretary on 9 August 2012
01 Oct 2012 TM01 Termination of appointment of David Christopher Wassell as a director on 9 August 2012
01 Oct 2012 TM01 Termination of appointment of Joseph Knowles as a director on 9 August 2012
01 Oct 2012 TM01 Termination of appointment of Kenneth Maurice Andrews as a director on 9 August 2012
01 Oct 2012 TM01 Termination of appointment of Robert Paterson as a director on 9 August 2012
01 Oct 2012 TM01 Termination of appointment of Stephen David Wellburn as a director on 9 August 2012
08 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders