- Company Overview for ALEXANDER BOYD TEXTILES LIMITED (05333702)
- Filing history for ALEXANDER BOYD TEXTILES LIMITED (05333702)
- People for ALEXANDER BOYD TEXTILES LIMITED (05333702)
- Charges for ALEXANDER BOYD TEXTILES LIMITED (05333702)
- Insolvency for ALEXANDER BOYD TEXTILES LIMITED (05333702)
- More for ALEXANDER BOYD TEXTILES LIMITED (05333702)
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) |
---|---|---|---|
15 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2018 | WU15 | Notice of final account prior to dissolution | |
11 Jul 2018 | WU07 | Progress report in a winding up by the court | |
15 Jun 2017 | WU07 | Progress report in a winding up by the court | |
21 Nov 2016 | AD01 | Registered office address changed from Moore Stephens 6 Ridge House Ridge House Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to Moore Stephens 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 21 November 2016 | |
07 Jun 2016 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 19/05/2016 | |
02 Jun 2015 | LIQ MISC | Insolvency:liquidators annual progress report to 19/05/2015 | |
01 Jul 2014 | AD01 | Registered office address changed from C/O Wansbroughs Northgate House Northgate Street Devizes Wiltshire SN10 1JX England on 1 July 2014 | |
26 Jun 2014 | 4.31 | Appointment of a liquidator | |
24 Apr 2014 | COCOMP | Order of court to wind up | |
13 Mar 2014 | AD01 | Registered office address changed from 6 Artillery Passage London E1 7LJ on 13 March 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
25 Nov 2013 | MR04 | Satisfaction of charge 5 in full | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
31 Oct 2013 | AD01 | Registered office address changed from 54 Artillery Lane London E1 7LS on 31 October 2013 | |
11 Jul 2013 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 5 | |
11 Jul 2013 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
11 Jul 2013 | MR04 | Satisfaction of charge 4 in part | |
10 Jul 2013 | CERTNM |
Company name changed rayner & sturges 1913 LIMITED\certificate issued on 10/07/13
|
|
10 Jul 2013 | CONNOT | Change of name notice | |
07 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
29 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Sep 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 31 December 2012 |