Advanced company searchLink opens in new window

LXB STANKERR LIMITED

Company number 05817791

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
  • GBP 2
07 Jun 2010 CH01 Director's details changed for Jamie Mitchell Noble on 31 March 2010
30 Jan 2010 CH01 Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010
29 Jul 2009 AA Full accounts made up to 31 December 2008
18 Jun 2009 363a Return made up to 16/05/09; full list of members
30 Jan 2009 288b Appointment Terminated Secretary brendan o'grady
30 Jan 2009 288a Secretary appointed daniel whitby
20 Nov 2008 88(2) Ad 11/11/08 gbp si 1@1=1 gbp ic 2/3
20 Nov 2008 122 S-div
19 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Nov 2008 AA Full accounts made up to 31 December 2007
20 May 2008 363a Return made up to 16/05/08; full list of members
14 Mar 2008 225 Curr sho from 31/05/2008 to 31/12/2007
07 Mar 2008 AA Full accounts made up to 31 May 2007
28 Feb 2008 288b Appointment Terminated Director brendan o'grady
06 Feb 2008 288c Director's particulars changed
01 Nov 2007 288a New secretary appointed
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
13 Jun 2007 363a Return made up to 16/05/07; full list of members
12 Mar 2007 288b Secretary resigned
12 Mar 2007 288a New secretary appointed