Advanced company searchLink opens in new window

XPLORER PLC

Company number 07987393

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)
07 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2023 WU15 Notice of final account prior to dissolution
17 Mar 2022 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 17 March 2022
11 Mar 2022 WU07 Progress report in a winding up by the court
11 Mar 2022 WU07 Progress report in a winding up by the court
10 Mar 2022 AD01 Registered office address changed from C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD England to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 10 March 2022
10 Mar 2022 WU04 Appointment of a liquidator
10 Mar 2022 COCOMP Order of court to wind up
08 Mar 2022 AC93 Order of court - restore and wind up
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
22 Mar 2018 AA Full accounts made up to 31 March 2017
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
01 Mar 2017 AA Full accounts made up to 31 March 2016
19 May 2016 AD03 Register(s) moved to registered inspection location Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
08 Apr 2016 AR01 Annual return made up to 12 March 2016 no member list
Statement of capital on 2016-04-08
  • GBP 84,864.5
15 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Oct 2015 AA Full accounts made up to 31 March 2015
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 84,864.50
01 Jun 2015 AD01 Registered office address changed from 24 Hanover Square London W1S 1JD to C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD on 1 June 2015
09 Apr 2015 AR01 Annual return made up to 12 March 2015 no member list
Statement of capital on 2015-04-09
  • GBP 83,627