Advanced company searchLink opens in new window

TEXO SCAFFOLDING AND CONSTRUCTION LIMITED

Company number 07028515

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 Oct 2023 AD01 Registered office address changed from Texo House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 16 October 2023
16 Oct 2023 600 Appointment of a voluntary liquidator
16 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-03
16 Oct 2023 LIQ02 Statement of affairs
06 Sep 2023 TM01 Termination of appointment of Anthony Stephen Curry as a director on 5 September 2023
30 Jun 2023 TM01 Termination of appointment of Gary Joseph Silke as a director on 30 June 2023
21 Jun 2023 AP01 Appointment of Mr Michael Kelly Burt as a director on 20 June 2023
17 Apr 2023 TM01 Termination of appointment of Adam Colin Smyth as a director on 17 April 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2023 TM01 Termination of appointment of Robert William Hayward as a director on 24 January 2023
07 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
09 Sep 2022 AP01 Appointment of Mr Adam Colin Smyth as a director on 7 September 2022
09 Sep 2022 AP01 Appointment of Mr Anthony Stephen Curry as a director on 7 September 2022
09 Sep 2022 AP01 Appointment of Mr Gary Joseph Silke as a director on 7 September 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
24 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
26 Feb 2019 AD01 Registered office address changed from Margaret House Beckingham Business Park Tolleshunt Major Maldon Essex CM9 8LZ England to Texo House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 26 February 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 PSC04 Change of details for Mr Robert William Hayward as a person with significant control on 31 October 2018
29 Oct 2018 AD01 Registered office address changed from 8 Stepfield Witham Essex CM8 3th to Margaret House Beckingham Business Park Tolleshunt Major Maldon Essex CM9 8LZ on 29 October 2018
01 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates