Advanced company searchLink opens in new window

LEXICON SIGNSTREAM LIMITED

Company number 04538286

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 70
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