X21 BUILDING SERVICES LTD

C/O Resolve Financial Limited C/O Resolve Financial Limited, Southport, PR9 0JP, Merseyside
StatusDISSOLVED
Company No.12014485
CategoryPrivate Limited Company
Incorporated23 May 2019
Age5 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution27 Dec 2023
Years6 months, 12 days

SUMMARY

X21 BUILDING SERVICES LTD is an dissolved private limited company with number 12014485. It was incorporated 5 years, 1 month, 16 days ago, on 23 May 2019 and it was dissolved 6 months, 12 days ago, on 27 December 2023. The company address is C/O Resolve Financial Limited C/O Resolve Financial Limited, Southport, PR9 0JP, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 27 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2023

Action Date: 26 May 2023

Category: Address

Type: AD01

Change date: 2023-05-26

Old address: 1 Beales Lane Wrecclesham Farnham Surrey GU10 4PY England

New address: C/O Resolve Financial Limited 30 Lathom Road Southport Merseyside PR9 0JP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-10

Officer name: Mr Neil James Mundy

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-10

Officer name: Mrs Debra Clare Mundy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-10

Old address: 4a Church Street Market Harborough Leicestershire LE16 7AA England

New address: 1 Beales Lane Wrecclesham Farnham Surrey GU10 4PY

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil James Mundy

Notification date: 2020-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Stephen Plane

Cessation date: 2020-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Mundy

Appointment date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Stephen Plane

Termination date: 2020-10-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr Thomas Stephen Plane

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mrs Debra Clare Mundy

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Thomas Stephen Plane

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mrs Debra Clare Mundy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-08

Old address: Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD United Kingdom

New address: 4a Church Street Market Harborough Leicestershire LE16 7AA

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-14

Old address: Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England

New address: Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-14

Old address: 181-183 Station Lane Hornchurch RM12 6LL United Kingdom

New address: Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD

Documents

View document PDF

Incorporation company

Date: 23 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOTH CAT STUDIOS LIMITED

THE BURLEY LODGE CENTRE,BURLEY,LS6 1QF

Number:IP28890R
Status:ACTIVE
Category:Industrial and Provident Society

CLUB BRISTOL LTD

78 NORTH STREET,BRISTOL,BS3 1HJ

Number:11186929
Status:ACTIVE
Category:Private Limited Company

DAME 31 PARTNERSHIP LIMITED

12 STOKE ABBOTT ROAD,,WORTHING,BN11 1HE

Number:09696057
Status:ACTIVE
Category:Private Limited Company

GREEN BUBBLE LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:06207839
Status:ACTIVE
Category:Private Limited Company

MLP FRICTION BRAKING LIMITED

MANCHESTER BUSINESS PARK,MANCHESTER,M22 5TG

Number:06579345
Status:ACTIVE
Category:Private Limited Company

RED PROXIMITY LIMITED

BANKSIDE 3,LONDON,SE1 0SW

Number:08796075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source