- Company Overview for LXB PROPERTIES (GLOUCESTER NO 2) LIMITED (05817780)
- Filing history for LXB PROPERTIES (GLOUCESTER NO 2) LIMITED (05817780)
- People for LXB PROPERTIES (GLOUCESTER NO 2) LIMITED (05817780)
- More for LXB PROPERTIES (GLOUCESTER NO 2) LIMITED (05817780)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2010 | AR01 |
Annual return made up to 16 May 2010 with full list of shareholders
Statement of capital on 2010-06-10
|
|
30 Jan 2010 | CH01 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 | |
29 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Jun 2009 | 363a | Return made up to 16/05/09; full list of members | |
30 Jan 2009 | 288b | Appointment Terminated Secretary brendan o'grady | |
30 Jan 2009 | 288a | Secretary appointed daniel whitby | |
02 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
20 May 2008 | 363a | Return made up to 16/05/08; full list of members | |
14 Mar 2008 | 225 | Curr sho from 31/05/2008 to 31/12/2007 | |
07 Mar 2008 | AA | Full accounts made up to 31 May 2007 | |
06 Feb 2008 | 288c | Director's particulars changed | |
11 Jan 2008 | 288a | New director appointed | |
01 Nov 2007 | 288a | New secretary appointed | |
29 Oct 2007 | 288b | Secretary resigned | |
13 Sep 2007 | 288a | New director appointed | |
07 Sep 2007 | 287 | Registered office changed on 07/09/07 from: 6 cavendish place london W1G 9NB | |
13 Jun 2007 | 363a | Return made up to 16/05/07; full list of members | |
12 Mar 2007 | 288b | Secretary resigned | |
12 Mar 2007 | 288a | New secretary appointed | |
16 May 2006 | NEWINC | Incorporation |