XYZ321 LTD
Status | DISSOLVED |
Company No. | 04218187 |
Category | Private Limited Company |
Incorporated | 16 May 2001 |
Age | 23 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2020 |
Years | 4 years, 1 month, 19 days |
SUMMARY
XYZ321 LTD is an dissolved private limited company with number 04218187. It was incorporated 23 years, 12 days ago, on 16 May 2001 and it was dissolved 4 years, 1 month, 19 days ago, on 09 April 2020. The company address is Trinity House Trinity House, Birmingham, B1 1QH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2019
Action Date: 29 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-29
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Sep 2018
Action Date: 29 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-29
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 28 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2017
Action Date: 29 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-29
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
New address: C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH
Change date: 2016-10-31
Old address: Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
Old address: One Victoria Square Birmingham B1 1BD
Change date: 2016-10-31
New address: Trinity House 28-30 Blucher St Birmingham B1 1QH
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2016
Action Date: 29 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-29
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 24 Aug 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:court order - removal/ replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 24 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2015
Action Date: 29 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-29
Documents
Liquidation in administration progress report with brought down date
Date: 12 Aug 2014
Action Date: 30 Jul 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-07-30
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 30 Jul 2014
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 17 Jul 2014
Action Date: 12 Jun 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-06-12
Documents
Liquidation administration notice deemed approval of proposals
Date: 04 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 07 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 31 Dec 2013
Action Date: 31 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-31
Old address: 14 Corporation Street Birmingham B2 4RN England
Documents
Liquidation in administration appointment of administrator
Date: 27 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Certificate change of name company
Date: 24 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed balfor recruitment group LIMITED\certificate issued on 24/12/13
Documents
Change of name notice
Date: 20 Dec 2013
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number
Date: 11 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042181870003
Documents
Mortgage create with deed with charge number
Date: 24 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042181870002
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Change account reference date company current extended
Date: 12 Jul 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
New date: 2012-08-31
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Certificate change of name company
Date: 15 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lakeside business solutions LTD\certificate issued on 15/02/10
Documents
Change of name notice
Date: 15 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 04 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change registered office address company with date old address
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-14
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Documents
Termination director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jasvinder Singh
Documents
Appoint person director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jasvinder Singh Bal
Documents
Termination director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Thornton
Documents
Termination director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cfs Secretaries Limited
Documents
Appoint person director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jasvinder Singh
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary cfs secretaries LIMITED
Documents
Legacy
Date: 01 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / bryan thornton / 01/07/2009
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed cfs secretaries LIMITED
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cfs secretaries LIMITED / 06/03/2009
Documents
Accounts with accounts type dormant
Date: 06 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cfs international formations LIMITED
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr bryan anthony thornton
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 22 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 22/04/2008 from dept 2 unit 9D1 carcroft ent pk station road carcroft doncaster south yorkshire DN6 8DD
Documents
Accounts with accounts type dormant
Date: 23 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Jun 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Certificate change of name company
Date: 11 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed atresdiscretecard company limite d\certificate issued on 11/05/06
Documents
Legacy
Date: 07 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 07/02/06 from: unit 9D1 carcroft enterprise park, carcroft doncaster south yorkshire DN6 8DD
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 18/04/05 from: office 2 16 new street stourport on severn worcestershire DY13 8UW
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/03; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Jun 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Gazette filings brought up to date
Date: 12 Nov 2002
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 11 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 11/11/02 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ
Documents
Some Companies
2ND FLOOR,LONDON,SW7 1DN
Number: | 07974936 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW
Number: | 03827112 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS, CITY SOUTH TOWER,BROMLEY,BR1 1LR
Number: | 05448992 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
26 PALL MALL PALL MALL,LIVERPOOL,L3 6AG
Number: | 11941403 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYTCHETT HOUSE 13 FREELAND PARK, WAREHAM ROAD,POOLE,BH16 6FA
Number: | 07182526 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 22,COVENTRY,CV3 1PP
Number: | 11216037 |
Status: | ACTIVE |
Category: | Private Limited Company |