Advanced company searchLink opens in new window

XBR 2 LIMITED

Company number 05243791

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)
10 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Sep 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
23 Aug 2016 LIQ MISC Insolvency:s/s cert, release of liquidator
23 Aug 2016 LIQ MISC Insolvency:s/s cert, release of liquidator
22 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
19 Aug 2016 4.40 Notice of ceasing to act as a voluntary liquidator
19 Aug 2016 600 Appointment of a voluntary liquidator
14 Apr 2016 4.68 Liquidators' statement of receipts and payments to 16 March 2016
31 Mar 2015 AD01 Registered office address changed from Waverley Chenies Road Chorleywood Rickmansworth WD3 5LU to Trident House 42-48 Victoria Street St. Albans AL1 3HZ on 31 March 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Mar 2015 600 Appointment of a voluntary liquidator
30 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-17
30 Mar 2015 4.70 Declaration of solvency
26 Feb 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase agreement 30/06/2014
24 Feb 2015 CERTNM Company name changed buildriver LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
22 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 150,071.5
22 Oct 2014 CH01 Director's details changed for Mrs Beverly Jane Cox on 1 July 2014
04 Sep 2014 SH06 Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 150,071.50
04 Sep 2014 SH03 Purchase of own shares.
09 Jul 2014 TM01 Termination of appointment of Wendy Walsh as a director
09 Jul 2014 TM01 Termination of appointment of Andrew Walsh as a director
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 150,100
09 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5