XANTEC LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

25/10/2325 October 2023 Termination of appointment of Daniel Michael Scholes as a director on 2023-01-04

View Document

25/10/2325 October 2023 Appointment of Mr David Hargreaves as a director on 2023-01-04

View Document

25/10/2325 October 2023 Notification of David Hargreaves as a person with significant control on 2023-01-04

View Document

25/10/2325 October 2023 Cessation of Timothy Wrathall as a person with significant control on 2023-01-04

View Document

23/08/2323 August 2023 Termination of appointment of Timothy Wrathall as a director on 2022-09-26

View Document

23/08/2323 August 2023 Change of details for Mr Timothy Wrathall as a person with significant control on 2023-07-16

View Document

14/06/2314 June 2023 Director's details changed for Mr Timothy Wrathall on 2023-05-12

View Document

07/06/237 June 2023 Registered office address changed from 31 Cavendish Road Heysham Morecambe LA3 1TX England to Centurion House Centurion Way Farington Leyland PR25 3GR on 2023-06-07

View Document

07/06/237 June 2023 Appointment of Mr Daniel Michael Scholes as a director on 2023-01-02

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Change of details for Mr Timothy Wrathall as a person with significant control on 2022-12-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Registered office address changed from 12 the Paddock Ainsdale Southport PR8 3PT England to 31 Cavendish Road Heysham Morecambe LA3 1TX on 2022-09-28

View Document

27/09/2227 September 2022 Termination of appointment of Philip James Livesley Causey as a director on 2022-05-21

View Document

27/09/2227 September 2022 Notification of Timothy Wrathall as a person with significant control on 2022-05-21

View Document

27/09/2227 September 2022 Appointment of Mr Timothy Wrathall as a director on 2022-09-26

View Document

27/04/2227 April 2022 Appointment of Mr Philip James Livesley Causey as a director on 2022-04-14

View Document

26/04/2226 April 2022

View Document

05/04/225 April 2022 Cessation of Peel Shareholders Ltd as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Appointment of Mr Philip James Livesley Causey as a director on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Elizabeth Penelope Westhead as a director on 2022-04-05

View Document

05/04/225 April 2022 Notification of Philip James Livesley Causey as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

05/04/225 April 2022 Registered office address changed from Fernhills Business Centre Todd Street Bury Greater Manchester BL9 5BJ England to 12 the Paddock Ainsdale Southport PR8 3PT on 2022-04-05

View Document

20/12/2120 December 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company