Advanced company searchLink opens in new window

ANGLIA TEXTILE MANUFACTURERS LIMITED

Company number 00539472

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2023 DS01 Application to strike the company off the register
08 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
07 Jun 2023 TM01 Termination of appointment of Lesley Rebecca Thompson as a director on 21 November 2022
29 Jul 2022 PSC05 Change of details for Anglo Indian Exports Limited as a person with significant control on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mrs Lesley Rebecca Thompson on 8 July 2022
29 Jul 2022 CH03 Secretary's details changed for Mr Graham Albert Yaffe on 8 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Graham Albert Yaffe on 8 July 2022
29 Jul 2022 AD01 Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG United Kingdom to Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY on 29 July 2022
07 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
17 Jun 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
05 May 2022 AA Total exemption full accounts made up to 31 October 2021
03 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
10 Nov 2020 AP01 Appointment of Mrs Lesley Rebecca Thompson as a director on 4 November 2020
10 Nov 2020 CH03 Secretary's details changed for Mr Graham Albert Yaffe on 5 November 2020
10 Nov 2020 CH01 Director's details changed for Mr Graham Albert Yaffe on 5 November 2020
10 Nov 2020 PSC05 Change of details for Anglo Indian Exports Limited as a person with significant control on 5 November 2020
10 Nov 2020 AD01 Registered office address changed from Holly Park Mills Calverley Pudsey West Yorkshire LS28 5QS to 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 10 November 2020
01 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
11 May 2020 TM01 Termination of appointment of Elliott Yaffe as a director on 2 May 2020
16 Apr 2020 AA Total exemption full accounts made up to 31 October 2019