XLCR ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/04/2513 April 2025 | Final Gazette dissolved following liquidation |
| 13/04/2513 April 2025 | Final Gazette dissolved following liquidation |
| 13/01/2513 January 2025 | Return of final meeting in a creditors' voluntary winding up |
| 22/05/2422 May 2024 | Liquidators' statement of receipts and payments to 2024-03-20 |
| 19/05/2319 May 2023 | Liquidators' statement of receipts and payments to 2023-03-20 |
| 18/05/2218 May 2022 | Liquidators' statement of receipts and payments to 2022-03-20 |
| 24/05/1924 May 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2019:LIQ. CASE NO.2 |
| 12/04/1812 April 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 21/03/1821 March 2018 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008723,00009416 |
| 27/01/1827 January 2018 | NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008316,00008723,00009416 |
| 21/10/1721 October 2017 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
| 04/08/174 August 2017 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
| 16/05/1716 May 2017 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
| 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 |
| 22/03/1722 March 2017 | NOTICE OF ADMINISTRATOR'S APPOINTMENT |
| 10/11/1610 November 2016 | REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 7 FARADAY COURT FIRST AVENUE BURTON-ON-TRENT DE14 2WX ENGLAND |
| 03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM CLAREMONT HOUSE 223 BRANSTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3BT |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 12/11/1512 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 12/11/1512 November 2015 | SAIL ADDRESS CHANGED FROM: C/O NICHOLSON BLYTHE 223 BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3BT ENGLAND |
| 03/11/153 November 2015 | DIRECTOR APPOINTED MR ROBERT TRUSWELL |
| 22/10/1522 October 2015 | DIRECTOR APPOINTED MR GARY JAMES WHYATT |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 10/02/1510 February 2015 | 02/01/15 STATEMENT OF CAPITAL GBP 100 |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 22/10/1422 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 17/10/1317 October 2013 | 14/10/13 NO CHANGES |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 18/10/1218 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 11/05/1211 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 20/10/1120 October 2011 | 14/10/11 NO CHANGES |
| 24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
| 20/10/1020 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
| 19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN REED / 01/10/2010 |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN REED / 29/06/2010 |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 09/06/109 June 2010 | PREVSHO FROM 31/10/2009 TO 30/09/2009 |
| 02/03/102 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 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 |
| 21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN REED / 11/10/2009 |
| 21/10/0921 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
| 21/10/0921 October 2009 | SAIL ADDRESS CREATED |
| 20/01/0920 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN REED / 14/10/2008 |
| 14/10/0814 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of XLCR ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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