XPECT DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2418 March 2024 | Final Gazette dissolved following liquidation |
18/03/2418 March 2024 | Final Gazette dissolved following liquidation |
13/02/2413 February 2024 | Registered office address changed to PO Box 4385, 07027894 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13 |
18/12/2318 December 2023 | Return of final meeting in a creditors' voluntary winding up |
28/06/2328 June 2023 | Registered office address changed from Grafton House 81 Chorley Old Road Bolton BL1 3AJ to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-06-28 |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Statement of affairs |
22/06/2322 June 2023 | Appointment of a voluntary liquidator |
12/04/2312 April 2023 | Satisfaction of charge 1 in full |
16/03/2316 March 2023 | Satisfaction of charge 2 in full |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-09-30 |
22/11/2222 November 2022 | Confirmation statement made on 2022-09-23 with updates |
22/11/2222 November 2022 | Cessation of Neil Pike as a person with significant control on 2022-09-23 |
22/11/2222 November 2022 | Change of details for Mr Stewart Raymond Knowles as a person with significant control on 2022-09-23 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/05/2028 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
06/08/196 August 2019 | 30/09/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | PREVSHO FROM 29/09/2018 TO 28/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
18/07/1818 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | PREVSHO FROM 30/09/2017 TO 29/09/2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
16/10/1716 October 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL PIKE |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/03/171 March 2017 | DIRECTOR APPOINTED MR NEIL PIKE |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/10/1522 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/10/147 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RAYMOND KNOWLES / 01/01/2014 |
11/10/1311 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/06/134 June 2013 | APPOINTMENT TERMINATED, DIRECTOR NEIL PIKE |
12/11/1212 November 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
13/10/1213 October 2012 | DISS40 (DISS40(SOAD)) |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, SECRETARY RICHARD PIKE |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM MICHIGAN HOUSE 17-19 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR ENGLAND |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
02/10/122 October 2012 | FIRST GAZETTE |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
18/01/1218 January 2012 | DISS40 (DISS40(SOAD)) |
17/01/1217 January 2012 | Annual return made up to 23 September 2011 with full list of shareholders |
17/01/1217 January 2012 | FIRST GAZETTE |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PIKE / 17/01/2012 |
18/05/1118 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
02/02/112 February 2011 | DISS40 (DISS40(SOAD)) |
01/02/111 February 2011 | FIRST GAZETTE |
01/02/111 February 2011 | Annual return made up to 23 September 2010 with full list of shareholders |
21/01/1021 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/01/1021 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/09/0923 September 2009 | 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 XPECT DEVELOPMENTS 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
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