X L MANAGEMENT LTD: Filings

  • Overview

    Company NameX L MANAGEMENT LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08073623
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for X L MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 16, 2026

    15 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jan 16, 2025

    21 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jan 16, 2024

    19 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 17, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on May 17, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to May 31, 2020

    8 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 17, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 18, 2020

    • Capital: GBP 102
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 28, 2019

    • Capital: GBP 102
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2019

    • Capital: GBP 101
    3 pagesSH01

    Micro company accounts made up to May 31, 2019

    4 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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