- Company Overview for LEXICON SIGNSTREAM LIMITED (04538286)
- Filing history for LEXICON SIGNSTREAM LIMITED (04538286)
- People for LEXICON SIGNSTREAM LIMITED (04538286)
- Charges for LEXICON SIGNSTREAM LIMITED (04538286)
- Insolvency for LEXICON SIGNSTREAM LIMITED (04538286)
- More for LEXICON SIGNSTREAM LIMITED (04538286)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2016 | |
21 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2015 | |
17 Mar 2014 | 1.4 | Notice of completion of voluntary arrangement | |
17 Mar 2014 | AD01 | Registered office address changed from Suite 9 Borough House Marlborough Road Banbury Oxfordshire OX16 5TH on 17 March 2014 | |
13 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 May 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
12 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Feb 2012 | TM02 | Termination of appointment of Antoinette Oliver as a secretary | |
28 Feb 2012 | AP01 | Appointment of Mrs Antoinette Louise Oliver as a director | |
06 Jan 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
10 Oct 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from Cherwell Business Village Southam Road Banbury Oxfordshire OX16 2SP United Kingdom on 10 October 2011 | |
25 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
05 Oct 2010 | TM01 | Termination of appointment of Gavin Howard as a director |