Advanced company searchLink opens in new window

TEXROY LIMITED

Company number 00145672

Filter by category

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2016 DS01 Application to strike the company off the register
01 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016
01 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 75,750
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 75,750
30 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
26 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 75,750
07 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
26 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
06 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
18 Jan 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Sep 2010 CH01 Director's details changed for Hilary Anne King Thompson on 15 September 2010
15 Sep 2010 CH01 Director's details changed for Helen Francine Shorthouse on 15 September 2010
15 Sep 2010 CH01 Director's details changed for Ismay Agnes King on 15 September 2010
15 Sep 2010 CH03 Secretary's details changed for Ismay Agnes King on 15 September 2010
15 Sep 2010 CH01 Director's details changed for Gerald Howard King on 15 September 2010
28 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Hilary Anne King Thompson on 1 October 2009
27 Nov 2009 CH03 Secretary's details changed for Ismay Agnes King on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Helen Francine Shorthouse on 1 October 2009