Advanced company searchLink opens in new window

TEXTWORLD LIMITED

Company number 08211965

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)
04 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Feb 2021 LIQ01 Declaration of solvency
06 Jan 2021 AD01 Registered office address changed from 20 Wollaton Street Nottingham NG1 5FW England to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 6 January 2021
06 Jan 2021 600 Appointment of a voluntary liquidator
06 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
14 Jan 2020 AP01 Appointment of Mr Richard John Hanscott as a director on 13 January 2020
14 Jan 2020 TM01 Termination of appointment of Thomas Greer Boucher as a director on 13 January 2020
11 Nov 2019 TM01 Termination of appointment of Geoffrey Adrian Love as a director on 8 November 2019
11 Nov 2019 AP01 Appointment of Mr Thomas Greer Boucher as a director on 8 November 2019
06 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
21 Aug 2019 PSC05 Change of details for Textanywhere Limited as a person with significant control on 7 March 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
13 Jun 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
12 Mar 2019 TM01 Termination of appointment of Daniel V. Ginnetti as a director on 28 February 2019
12 Mar 2019 AP01 Appointment of Mr Hayden David Robinson as a director on 28 February 2019
12 Mar 2019 AP01 Appointment of Mr Geoffrey Adrian Love as a director on 28 February 2019
12 Mar 2019 AP01 Appointment of Mr Paul Eric Jonathon Burton as a director on 28 February 2019
12 Mar 2019 TM01 Termination of appointment of Robert John Guice as a director on 8 February 2019
12 Mar 2019 AP01 Appointment of Mr Daniel V. Ginnetti as a director on 8 February 2019
07 Mar 2019 AD01 Registered office address changed from Indigo House Sussex Avenue Leeds LS10 2LF to 20 Wollaton Street Nottingham NG1 5FW on 7 March 2019
13 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Nov 2017 TM01 Termination of appointment of John Paul Johnston as a director on 1 October 2017