About

Registered Number: 06463070
Date of Incorporation: 03/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2015 (8 years and 10 months ago)
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

Founded in 2008, Xtreme Uk Ltd are based in Walsall, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVE, Simon John 10 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 April 2015
4.68 - Liquidator's statement of receipts and payments 28 November 2014
4.20 - N/A 26 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2013
RESOLUTIONS - N/A 07 November 2013
RESOLUTIONS - N/A 07 November 2013
AD01 - Change of registered office address 05 November 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 11 October 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 21 May 2009
225 - Change of Accounting Reference Date 19 May 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
MEM/ARTS - N/A 04 November 2008
395 - Particulars of a mortgage or charge 21 October 2008
395 - Particulars of a mortgage or charge 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 31 January 2008
NEWINC - New incorporation documents 03 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2008 Outstanding

N/A

Debenture 06 May 2008 Outstanding

N/A

Rent deposit deed 28 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.