XPERION TRAINING & CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 04812574 |
Category | Private Limited Company |
Incorporated | 26 Jun 2003 |
Age | 20 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2021 |
Years | 2 years, 6 months, 27 days |
SUMMARY
XPERION TRAINING & CONSULTANCY LIMITED is an dissolved private limited company with number 04812574. It was incorporated 20 years, 10 months, 5 days ago, on 26 June 2003 and it was dissolved 2 years, 6 months, 27 days ago, on 05 October 2021. The company address is Hillside Hillside, Chipping Norton, OX7 5BH, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barbara Anne Pockett
Notification date: 2017-06-15
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-15
Psc name: Robin Keith Pockett
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Barbara Anne Pockett
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robin Keith Pockett
Change date: 2010-06-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from kbdr chartered accountants the old tannery hensington road woodstock OXFORDSHIREOX20 1JL
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Address
Type: 287
Description: Registered office changed on 06/05/05 from: 8 king edward street oxford OX1 4HL
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Legacy
Date: 11 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/10/03--------- £ si 500@1=500 £ ic 2000/2500
Documents
Legacy
Date: 11 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 23/10/03--------- £ si 1000@1=1000 £ ic 1000/2000
Documents
Legacy
Date: 28 Oct 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/10/03
Documents
Resolution
Date: 28 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 17 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 17/07/03 from: 8 king edward street oxford OX1 4HS
Documents
Legacy
Date: 17 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/07/03--------- £ si 500@1=500 £ ic 500/1000
Documents
Legacy
Date: 17 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/07/03--------- £ si 499@1=499 £ ic 1/500
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 11/07/03 from: the orchard bourne lane, hook norton banbury OX15 5PF
Documents
Certificate change of name company
Date: 08 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed xperion training & consulting li mited\certificate issued on 08/07/03
Documents
Some Companies
THE AON CENTRE THE LEADENHALL BUILDING,LONDON,EC3V 4AN
Number: | 08159690 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURMAN HOUSE,KENDAL,LA9 6RU
Number: | 02004499 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
23 STIRLING ROAD,LONDON,N22 5BL
Number: | 04716303 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 COCKBURN STREET,CAMBRIDGE,CB1 3NB
Number: | 09909223 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,BIRMINGHAM,B17 9AE
Number: | 11457979 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPICERS DOMESTIC SERVICES LIMITED
THE WHITE COTTAGE PARKERS LANE,BRACKNELL,RG42 6LE
Number: | 07183062 |
Status: | ACTIVE |
Category: | Private Limited Company |