XANTHOUS 3 LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Termination of appointment of David James Thomas as a director on 2024-04-24

View Document

25/04/2425 April 2024 Appointment of Mr Gavin Glen Williams as a director on 2024-04-25

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

23/01/2323 January 2023 Change of details for Clipper Logistics Plc as a person with significant control on 2023-01-12

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

10/01/2310 January 2023 Certificate of change of name

View Document

09/01/239 January 2023 Termination of appointment of Steven Nicholas Parkin as a director on 2023-01-09

View Document

09/01/239 January 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

09/01/239 January 2023 Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT to Lancaster House Nunn Mills Road Northampton NN1 5GE on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Marianne Hodgkiss as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Stuart Robert Macgregor as a director on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of David Arthur Hodkin as a director on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr David James Thomas as a director on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Stuart Macgregor as a secretary on 2023-01-09

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/07/1914 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WHITE

View Document

14/07/1914 July 2019 SECRETARY APPOINTED MS MARIANNE HODGKISS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN FAHEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS PARKIN / 15/08/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EUGENE FAHEY / 25/01/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR HODKIN / 16/12/2011

View Document

01/02/121 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/01/1131 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/02/1025 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/01/0930 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM ARMYTAGE ROAD WAKEFIELD ROAD IND EST BRIGHOUSE WEST YORKSHIRE HD6 1UJ

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: UNIT 1 GELDERD TRIANGLE GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6BE

View Document

06/09/016 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 RE GUARANTEE 03/08/01

View Document

14/08/0114 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0114 August 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/05/008 May 2000 AUDITOR'S RESIGNATION

View Document

19/04/0019 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/08/9613 August 1996 REM DIR 02/08/96

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: TANDEM HOUSE TANDEM INDUSTRIAL ESTATE HUDDERSFIELD WEST YORKSHIRE HD5 0BL

View Document

12/05/9612 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9626 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

23/01/9523 January 1995 REGISTERED OFFICE CHANGED ON 23/01/95 FROM: BURLEY HOUSE 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NE

View Document

20/01/9520 January 1995 COMPANY NAME CHANGED CLIPPER DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/03/9420 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 DIRECTOR RESIGNED

View Document

04/05/934 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 SECRETARY RESIGNED

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/03/9324 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/93

View Document

24/03/9324 March 1993 £ NC 1000/2000 17/03/93

View Document

24/03/9324 March 1993 £ NC 2000/5000 18/03/93

View Document

24/03/9324 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/93

View Document

23/03/9323 March 1993 COMPANY NAME CHANGED SHARPTEST LIMITED CERTIFICATE ISSUED ON 24/03/93

View Document

12/03/9312 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information