Advanced company searchLink opens in new window

LXY BRANDS LIMITED

Company number 06260568

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)
08 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
03 Aug 2016 4.68 Liquidators' statement of receipts and payments to 6 June 2016
14 Aug 2015 4.68 Liquidators' statement of receipts and payments to 6 June 2015
15 Jul 2014 4.68 Liquidators' statement of receipts and payments to 6 June 2014
01 Jul 2013 4.68 Liquidators' statement of receipts and payments to 6 June 2013
15 Jun 2012 2.24B Administrator's progress report to 7 June 2012
07 Jun 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Jan 2012 2.24B Administrator's progress report to 8 December 2011
12 Oct 2011 F2.18 Notice of deemed approval of proposals
01 Sep 2011 2.17B Statement of administrator's proposal
13 Jul 2011 2.16B Statement of affairs with form 2.14B
20 Jun 2011 AD01 Registered office address changed from 6a the Green Attleborough Nuneaton Warwickshire CV11 4JZ on 20 June 2011
15 Jun 2011 2.12B Appointment of an administrator
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of director 19/01/2011
24 Jan 2011 TM01 Termination of appointment of Lorena O Connor as a director
14 Dec 2010 AP01 Appointment of George Kofteros as a director
01 Sep 2010 AA Total exemption small company accounts made up to 31 May 2009
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100,000
30 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 April 2009
  • GBP 99,002