Advanced company searchLink opens in new window

LEX VEHICLE PARTNERS LIMITED

Company number 02965906

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)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jun 2017 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
31 May 2017 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
31 May 2017 AD01 Registered office address changed from , Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN to 1 More London Place London SE1 2AF on 31 May 2017
22 May 2017 LIQ01 Declaration of solvency
22 May 2017 600 Appointment of a voluntary liquidator
22 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
24 Apr 2017 MR04 Satisfaction of charge 2 in full
24 Apr 2017 MR04 Satisfaction of charge 3 in full
24 Apr 2017 MR04 Satisfaction of charge 4 in full
24 Apr 2017 MR04 Satisfaction of charge 5 in full
13 Mar 2017 CH01 Director's details changed for Mr Andrew John Wykes on 9 February 2015
13 Mar 2017 CH01 Director's details changed for Mr Andrew John Wykes on 22 January 2016
07 Mar 2017 TM01 Termination of appointment of Philip Robert Grant as a director on 7 March 2017
12 Jul 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 28 June 2016
12 Jul 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 28 June 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
08 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
20 Aug 2015 AP01 Appointment of Mr Philip Robert Grant as a director on 13 August 2015
20 Aug 2015 TM01 Termination of appointment of Richard Geoffrey Warnes as a director on 12 August 2015
19 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 CH01 Director's details changed for Mr Andrew John Wykes on 13 January 2015
17 Dec 2014 AP01 Appointment of Mr Andrew John Wykes as a director on 16 December 2014