XANTEC LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-22 with updates |
25/10/2325 October 2023 | Termination of appointment of Daniel Michael Scholes as a director on 2023-01-04 |
25/10/2325 October 2023 | Appointment of Mr David Hargreaves as a director on 2023-01-04 |
25/10/2325 October 2023 | Notification of David Hargreaves as a person with significant control on 2023-01-04 |
25/10/2325 October 2023 | Cessation of Timothy Wrathall as a person with significant control on 2023-01-04 |
23/08/2323 August 2023 | Termination of appointment of Timothy Wrathall as a director on 2022-09-26 |
23/08/2323 August 2023 | Change of details for Mr Timothy Wrathall as a person with significant control on 2023-07-16 |
14/06/2314 June 2023 | Director's details changed for Mr Timothy Wrathall on 2023-05-12 |
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 |
07/06/237 June 2023 | Appointment of Mr Daniel Michael Scholes as a director on 2023-01-02 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
19/05/2319 May 2023 | Micro company accounts made up to 2022-12-31 |
24/04/2324 April 2023 | Change of details for Mr Timothy Wrathall as a person with significant control on 2022-12-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
27/09/2227 September 2022 | Termination of appointment of Philip James Livesley Causey as a director on 2022-05-21 |
27/09/2227 September 2022 | Notification of Timothy Wrathall as a person with significant control on 2022-05-21 |
27/09/2227 September 2022 | Appointment of Mr Timothy Wrathall as a director on 2022-09-26 |
27/04/2227 April 2022 | Appointment of Mr Philip James Livesley Causey as a director on 2022-04-14 |
26/04/2226 April 2022 | |
05/04/225 April 2022 | Cessation of Peel Shareholders Ltd as a person with significant control on 2022-04-05 |
05/04/225 April 2022 | Appointment of Mr Philip James Livesley Causey as a director on 2022-04-05 |
05/04/225 April 2022 | Termination of appointment of Elizabeth Penelope Westhead as a director on 2022-04-05 |
05/04/225 April 2022 | Notification of Philip James Livesley Causey as a person with significant control on 2022-04-05 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with updates |
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 |
20/12/2120 December 2021 | Incorporation |
More Company Information
Recently Viewed
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