Advanced company searchLink opens in new window

TEXCREST LIMITED

Company number 06724750

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2015 DS01 Application to strike the company off the register
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
02 Mar 2015 TM02 Termination of appointment of Elaine Diggins as a secretary on 2 March 2015
26 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-17
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
18 Oct 2010 CH03 Secretary's details changed for Elaine Diggins on 15 October 2010
18 Oct 2010 CH01 Director's details changed for James Reginald Diggins on 15 October 2010
12 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jun 2010 AD01 Registered office address changed from 107-109 Washway Road Sale Cheshire M33 7TY on 28 June 2010
20 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
18 Dec 2008 88(2) Ad 30/10/08\gbp si 100@1=100\gbp ic 1/101\
12 Dec 2008 288a Secretary appointed elaine diggins
12 Dec 2008 288a Director appointed james reginald diggins
10 Dec 2008 225 Accounting reference date extended from 31/10/2009 to 31/12/2009