About

Registered Number: 06293222
Date of Incorporation: 26/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 11 months ago)
Registered Address: 5 The Oaks, Warwick Place, Leamington Spa, Warwickshire, CV32 5DB

 

Based in Warwickshire, Xlnt2 Fabrication Ltd was established in 2007, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. Graham, Andrew John, Graham, Loveday Marjorie, Graham, Sarah Jane are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Sarah Jane 29 June 2007 13 June 2010 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Andrew John 29 June 2007 - 1
GRAHAM, Loveday Marjorie 29 June 2007 29 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
DISS16(SOAS) - N/A 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 24 September 2013
DISS40 - Notice of striking-off action discontinued 21 September 2013
AR01 - Annual Return 18 September 2013
DISS16(SOAS) - N/A 13 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 20 June 2012
DISS40 - Notice of striking-off action discontinued 20 June 2012
AR01 - Annual Return 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
DISS16(SOAS) - N/A 23 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 21 September 2010
AR01 - Annual Return 21 September 2010
AR01 - Annual Return 21 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
AA - Annual Accounts 10 August 2010
TM01 - Termination of appointment of director 04 August 2010
AP01 - Appointment of director 04 August 2010
AP03 - Appointment of secretary 25 February 2010
GAZ1 - First notification of strike-off action in London Gazette 22 December 2009
DISS40 - Notice of striking-off action discontinued 21 February 2009
AA - Annual Accounts 20 February 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.