Advanced company searchLink opens in new window

COMPANY XYZ LTD.

Company number 05963900

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)
18 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 12 February 2019
19 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 12 February 2018
06 Apr 2017 4.68 Liquidators' statement of receipts and payments to 12 February 2017
20 Apr 2016 4.68 Liquidators' statement of receipts and payments to 12 February 2016
23 Apr 2015 4.68 Liquidators' statement of receipts and payments to 12 February 2015
16 Apr 2014 4.68 Liquidators' statement of receipts and payments to 12 February 2014
29 Jul 2013 AD01 Registered office address changed from Coptic House 4-5 Mount Stuart Square Cardiff CF10 5EE on 29 July 2013
11 Apr 2013 4.68 Liquidators' statement of receipts and payments to 12 February 2013
20 Feb 2012 4.20 Statement of affairs with form 4.19
20 Feb 2012 600 Appointment of a voluntary liquidator
20 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Jan 2012 AD01 Registered office address changed from Highdown, Lime Kiln Lane Uplyme Lyme Regis DT7 3XG on 30 January 2012
13 Dec 2011 CERTNM Company name changed langmead memorials LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-07
13 Dec 2011 CONNOT Change of name notice
11 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2011-10-11
  • GBP 2
12 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
06 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Apr 2010 TM01 Termination of appointment of Andrew Brooker as a director
10 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Keith James Marsh on 8 November 2009
10 Nov 2009 AD02 Register inspection address has been changed
10 Nov 2009 CH01 Director's details changed for Mrs Sandra Margeurite Marsh on 8 November 2009