Advanced company searchLink opens in new window

D & P TEXTILE COMPANY LIMITED

Company number 03371973

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)
29 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 4 January 2019
15 Jan 2018 AC92 Restoration by order of the court
12 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jun 2014 4.68 Liquidators' statement of receipts and payments to 29 May 2014
18 Jul 2013 3.6 Receiver's abstract of receipts and payments to 13 June 2013
18 Jul 2013 RM02 Notice of ceasing to act as receiver or manager
18 Jul 2013 3.6 Receiver's abstract of receipts and payments to 6 June 2013
18 Jul 2013 3.6 Receiver's abstract of receipts and payments to 13 June 2013
18 Jul 2013 RM02 Notice of ceasing to act as receiver or manager
18 Jul 2013 3.6 Receiver's abstract of receipts and payments to 6 June 2013
18 Jun 2013 4.68 Liquidators' statement of receipts and payments to 29 May 2013
12 Jun 2012 LQ01 Notice of appointment of receiver or manager
12 Jun 2012 LQ01 Notice of appointment of receiver or manager
07 Jun 2012 4.20 Statement of affairs with form 4.19
07 Jun 2012 600 Appointment of a voluntary liquidator
07 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-30
16 May 2012 AD01 Registered office address changed from C/O C/O Harben Barker 112 High Street Coleshill Warwickshire B46 3BL United Kingdom on 16 May 2012
06 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
18 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-05-18
  • GBP 2,000
18 May 2011 AD01 Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG on 18 May 2011
18 May 2011 CH01 Director's details changed for Mr Philip Michael King on 7 May 2011
15 Mar 2011 AA Total exemption full accounts made up to 31 August 2010