X L MANAGEMENT LTD: Filings
Overview
| Company Name | X L MANAGEMENT LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08073623 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for X L MANAGEMENT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jan 16, 2026 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on Jul 22, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 16, 2025 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on Jan 17, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on May 03, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 16, 2024 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on Feb 02, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from Edmund House Rugby Road Leamington Spa Warwickshire CV32 6EL to C/O Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on Jan 27, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on May 17, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 17, 2021 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 18, 2020
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 28, 2019
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 27, 2019
| 3 pages | SH01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0