X2 COMPUTING LIMITED
Status | DISSOLVED |
Company No. | 05487144 |
Category | Private Limited Company |
Incorporated | 21 Jun 2005 |
Age | 18 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2020 |
Years | 4 years, 24 days |
SUMMARY
X2 COMPUTING LIMITED is an dissolved private limited company with number 05487144. It was incorporated 18 years, 10 months, 9 days ago, on 21 June 2005 and it was dissolved 4 years, 24 days ago, on 06 April 2020. The company address is C/O Baker Tilly Restructuring Llp C/O Baker Tilly Restructuring Llp, Manchester, M3 3HF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 06 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2019
Action Date: 26 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2018
Action Date: 26 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jan 2017
Action Date: 26 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jan 2016
Action Date: 26 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2015
Action Date: 26 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-11-26
Documents
Liquidation disclaimer notice
Date: 11 Dec 2013
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address
Date: 09 Dec 2013
Action Date: 09 Dec 2013
Category: Address
Type: AD01
Old address: Unit 6-7 Bond Industrial Estate Wickhamford Evesham Worcestershire WR11 7RL England
Change date: 2013-12-09
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Termination director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Fletcher
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Skinner
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Change person secretary company with change date
Date: 31 Jul 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jonathan Robert Wharrad
Change date: 2012-07-01
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Malcolm Fletcher
Documents
Appoint person director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Anthony Skinner
Documents
Change person secretary company with change date
Date: 16 May 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jonathan Robert Wharrad
Change date: 2012-05-16
Documents
Change person director company with change date
Date: 16 May 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Robert Wharrad
Change date: 2012-04-01
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Capital allotment shares
Date: 29 Jul 2011
Action Date: 01 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-01
Capital : 225 GBP
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-30
Documents
Change registered office address company with date old address
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-14
Old address: Unit 22 Bond Industrial Estate Wickhamford Evesham Worcestershire WR11 7RL England
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis Stuart Davis
Change date: 2010-06-21
Documents
Change registered office address company with date old address
Date: 21 Jun 2010
Action Date: 21 Jun 2010
Category: Address
Type: AD01
Old address: Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF
Change date: 2010-06-21
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 30 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-30
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 30 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-30
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 05 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 20 May 2008
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 11 Mar 2008
Category: Accounts
Type: 225
Description: Prev ext from 30/06/2007 to 30/12/2007
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 12/06/06 from: albion house 163-167 king street dukinfield cheshire SK16 4LF
Documents
Legacy
Date: 12 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 12/06/06 from: chester house, 11-13 st peters st, ashton-under-lyne lancashire OL6 7TG
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/03/06--------- £ si 5@1=5 £ ic 5/10
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AB CONSULTING (EDINBURGH) LIMITED
61 DREGHORN LOAN,EDINBURGH,EH13 0DA
Number: | SC485444 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAURELS HALL LANE,LEEDS,LS18 5EG
Number: | 11814612 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LANGTRY LODGE,CRAIGAVON,BT67 0GT
Number: | NI658246 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW ORIENTAL INVESTMENTS LIMITED
SUTHERLAND HOUSE,NEWCASTLE UPON TYNE,NE1 5XE
Number: | 05210033 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALDWINS (SHREWSBURY) LTD,SHREWSBURY,SY2 6NN
Number: | 10492443 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 HIGH STREET,FISHGUARD,SA65 9AU
Number: | 09517640 |
Status: | ACTIVE |
Category: | Private Limited Company |