LX FX LIMITED
Status | DISSOLVED |
Company No. | 04916185 |
Category | Private Limited Company |
Incorporated | 30 Sep 2003 |
Age | 20 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 3 months, 27 days |
SUMMARY
LX FX LIMITED is an dissolved private limited company with number 04916185. It was incorporated 20 years, 8 months, 1 day ago, on 30 September 2003 and it was dissolved 4 years, 3 months, 27 days ago, on 04 February 2020. The company address is Montague Place Montague Place, Chatham Maritime, ME4 4QU, Chatham Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2019
Action Date: 16 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-16
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Address
Type: AD01
New address: Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
Old address: Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY
Change date: 2018-08-22
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 16 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2018
Action Date: 16 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Feb 2017
Action Date: 16 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-16
Documents
Liquidation voluntary statement of affairs with form attached
Date: 11 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation disclaimer notice
Date: 05 Jan 2016
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
New address: Compass House 45 Gildredge Road Eastbourne East Sussex BN21 4RY
Old address: Railview Lofts, Commercial Road Eastbourne East Sussex BN21 3XE
Change date: 2016-01-05
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 29 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 29 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 29 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-29
Documents
Termination secretary company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Burrell
Documents
Termination director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin White
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change person secretary company with change date
Date: 07 Nov 2012
Action Date: 11 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-11
Officer name: Mrs Karen Elizabeth Burrell
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 29 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Burrell
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 20 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Elizabeth Burrell
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 29 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-29
Documents
Capital allotment shares
Date: 29 Jun 2010
Action Date: 01 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-01
Capital : 1 GBP
Documents
Statement of companys objects
Date: 25 Jun 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 25 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 25 Jun 2010
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 29 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-29
Documents
Appoint person director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin White
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 29 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-29
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 29 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-29
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 06/11/07 from: 2 upperton gardens eastbourne east sussex BN21 2AH
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 29 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-29
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2005
Action Date: 29 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-29
Documents
Legacy
Date: 12 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 29/03/05
Documents
Legacy
Date: 02 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
DAVE CHEESEMAN ROOFING & LEAD WORK SPECIALISTS LIMITED
9 THE FAIRWAY,FARNHAM,GU9 9BB
Number: | 10789981 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLE HOUSE 3RD FLOOR, NORTHSIDE,NORTHWOOD,HA6 1NW
Number: | 11959646 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 LOWLANDS DRIVE,STANWELL,TW19 7JX
Number: | 09797623 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC528924 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07149074 |
Status: | ACTIVE |
Category: | Private Limited Company |
12B BRIDGE STREET,SOUTHPORT,PR8 1BW
Number: | 11538578 |
Status: | ACTIVE |
Category: | Private Limited Company |