XLCR ENGINEERING LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/01/2513 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2422 May 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

19/05/2319 May 2023 Liquidators' statement of receipts and payments to 2023-03-20

View Document

18/05/2218 May 2022 Liquidators' statement of receipts and payments to 2022-03-20

View Document

24/05/1924 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2019:LIQ. CASE NO.2

View Document

12/04/1812 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1821 March 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008723,00009416

View Document

27/01/1827 January 2018 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008316,00008723,00009416

View Document

21/10/1721 October 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

04/08/174 August 2017 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/05/1716 May 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 7 FARADAY COURT FIRST AVENUE BURTON-UPON-TRENT STAFFORDSHIRE DE14 2WX UNITED KINGDOM

View Document

22/03/1722 March 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 7 FARADAY COURT FIRST AVENUE BURTON-ON-TRENT DE14 2WX ENGLAND

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM CLAREMONT HOUSE 223 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 SAIL ADDRESS CHANGED FROM: C/O NICHOLSON BLYTHE 223 BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3BT ENGLAND

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR ROBERT TRUSWELL

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR GARY JAMES WHYATT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/02/1510 February 2015 02/01/15 STATEMENT OF CAPITAL GBP 100

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 14/10/13 NO CHANGES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 14/10/11 NO CHANGES

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN REED / 01/10/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN REED / 29/06/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/06/109 June 2010 PREVSHO FROM 31/10/2009 TO 30/09/2009

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN REED / 11/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN REED / 14/10/2008

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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