- Company Overview for LEXICON COMMERCIAL LIMITED (07634262)
- Filing history for LEXICON COMMERCIAL LIMITED (07634262)
- People for LEXICON COMMERCIAL LIMITED (07634262)
- Insolvency for LEXICON COMMERCIAL LIMITED (07634262)
- More for LEXICON COMMERCIAL LIMITED (07634262)
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) |
---|---|---|---|
17 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Nov 2014 | AD01 | Registered office address changed from 25B Broad Chare Quayside Newcastle upon Tyne NE1 3DQ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 14 November 2014 | |
07 Nov 2014 | 4.70 | Declaration of solvency | |
07 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
15 May 2014 | AA01 | Current accounting period extended from 31 May 2014 to 31 October 2014 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
19 Jun 2013 | AD01 | Registered office address changed from 25B Broadchare Quayside Newcastle upon Tyne Tyne and Wear NE1 3DQ on 19 June 2013 | |
19 Jun 2013 | CH01 | Director's details changed for Mr. David Stephen Nicholson on 16 May 2013 | |
23 Apr 2013 | AD01 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 23 April 2013 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Mr. David Stephen Nicholson on 1 June 2011 | |
03 Aug 2011 | AD01 | Registered office address changed from 20 Marquis Avenue St. Johns Newcastle upon Tyne NE5 1YF England on 3 August 2011 | |
16 May 2011 | NEWINC | Incorporation |