Advanced company searchLink opens in new window

TEXTILE & DESIGN LIMITED

Company number 05047692

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)
31 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2015 4.68 Liquidators' statement of receipts and payments to 16 December 2015
31 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2015 AD01 Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015
09 Oct 2015 4.68 Liquidators' statement of receipts and payments to 27 September 2015
28 Apr 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
23 Oct 2014 4.68 Liquidators' statement of receipts and payments to 27 September 2014
08 Apr 2014 4.68 Liquidators' statement of receipts and payments to 27 March 2014
10 Oct 2013 4.68 Liquidators' statement of receipts and payments to 27 September 2013
19 Apr 2013 4.68 Liquidators' statement of receipts and payments to 27 March 2013
11 Oct 2012 4.68 Liquidators' statement of receipts and payments to 27 September 2012
11 Apr 2012 4.68 Liquidators' statement of receipts and payments to 27 March 2012
12 Oct 2011 4.68 Liquidators' statement of receipts and payments to 27 September 2011
12 Apr 2011 4.68 Liquidators' statement of receipts and payments to 27 March 2011
26 Oct 2010 4.68 Liquidators' statement of receipts and payments to 27 September 2010
30 Sep 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Sep 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 May 2009 2.24B Administrator's progress report to 24 March 2009
01 May 2009 2.24B Administrator's progress report to 24 March 2009
01 May 2009 2.24B Administrator's progress report to 24 March 2009
10 Jan 2009 2.17B Statement of administrator's proposal
12 Dec 2008 2.23B Result of meeting of creditors
11 Dec 2008 2.23B Result of meeting of creditors
27 Nov 2008 2.17B Statement of administrator's proposal
03 Oct 2008 287 Registered office changed on 03/10/2008 from, rosedale house, bramley way hellaby, rotherham, south yorkshire, S66 8QB