- Company Overview for LEXICAL TECHNOLOGIES LIMITED (06223435)
- Filing history for LEXICAL TECHNOLOGIES LIMITED (06223435)
- People for LEXICAL TECHNOLOGIES LIMITED (06223435)
- More for LEXICAL TECHNOLOGIES LIMITED (06223435)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2016 | DS01 | Application to strike the company off the register | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
14 May 2014 | AD01 | Registered office address changed from Maple House Bayshill Road Cheltenham Gloucestershire GL50 3AW on 14 May 2014 | |
16 Apr 2014 | TM01 | Termination of appointment of a director | |
25 Mar 2014 | TM01 | Termination of appointment of William Mccalmont as a director | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
12 Jul 2012 | CH01 | Director's details changed for William Scott Mccalmont on 1 January 2012 | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
09 May 2011 | CH03 | Secretary's details changed for Mrs Ruth O'neill on 9 May 2011 | |
09 May 2011 | CH01 | Director's details changed for Mr Michael John O'neill on 9 May 2011 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Jurgen Haas on 23 April 2010 | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |