Advanced company searchLink opens in new window

ALEXANDER BOYD TEXTILES LIMITED

Company number 05333702

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-06-24
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