Advanced company searchLink opens in new window

LXB PROPERTIES (THETFORD) LIMITED

Company number 04825182

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)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2010 SH19 Statement of capital on 13 April 2010
  • GBP 3
29 Mar 2010 SH20 Statement by Directors
29 Mar 2010 CAP-SS Solvency Statement dated 14/12/09
29 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 14/12/2009
31 Jan 2010 CH01 Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2009 AA Full accounts made up to 31 December 2008
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
08 Jul 2008 363a Return made up to 08/07/08; full list of members
01 Nov 2007 288a New secretary appointed
31 Oct 2007 AA Full accounts made up to 31 December 2006
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
30 Aug 2007 288a New director appointed
10 Jul 2007 363a Return made up to 08/07/07; full list of members
12 Mar 2007 288b Secretary resigned
12 Mar 2007 288a New secretary appointed
02 Nov 2006 AA Full accounts made up to 31 December 2005
19 Jul 2006 363a Return made up to 08/07/06; full list of members
19 Jun 2006 288c Secretary's particulars changed