Advanced company searchLink opens in new window

LEXTRA LIMITED

Company number 01164322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2016 DS01 Application to strike the company off the register
11 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 12
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 12
26 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
04 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
27 May 2011 AA Total exemption full accounts made up to 31 December 2010
06 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
06 Dec 2010 TM01 Termination of appointment of Richard Maybin as a director
16 Jul 2010 CERTNM Company name changed morning star publishing company LIMITED\certificate issued on 16/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
16 Jul 2010 CONNOT Change of name notice
25 May 2010 AA Total exemption full accounts made up to 31 December 2009
08 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr. Richard Maybin on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Mr. Anthony James Briscoe on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Mr. John Haylett on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Richard Maybin on 7 December 2009
08 Dec 2009 CH01 Director's details changed for John Haylett on 7 December 2009