Advanced company searchLink opens in new window

XPLORATIONS LTD

Company number NI067044

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2022 DS01 Application to strike the company off the register
17 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
02 Aug 2021 AA Micro company accounts made up to 31 December 2020
18 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
11 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
22 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2018 SH10 Particulars of variation of rights attached to shares
22 Jan 2018 SH08 Change of share class name or designation
22 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
03 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
16 Mar 2017 AP01 Appointment of Mrs Mary Heather Maxell as a director on 16 March 2017
18 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
09 Jul 2015 CH03 Secretary's details changed for Mary Heather Maxwell on 9 July 2015
09 Jul 2015 AD01 Registered office address changed from 24 Thistlemount Park Lisburn BT28 2UN to 24 Thistlemount Park Lisburn BT28 2UN on 9 July 2015