- Company Overview for ASSOCIATED TEXTILES COMPANY LIMITED (00629262)
- Filing history for ASSOCIATED TEXTILES COMPANY LIMITED (00629262)
- People for ASSOCIATED TEXTILES COMPANY LIMITED (00629262)
- Charges for ASSOCIATED TEXTILES COMPANY LIMITED (00629262)
- Insolvency for ASSOCIATED TEXTILES COMPANY LIMITED (00629262)
- More for ASSOCIATED TEXTILES COMPANY LIMITED (00629262)
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) |
---|---|---|---|
01 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2013 | AD01 | Registered office address changed from Brenaire Park Woodlands Drive Rawdon Leeds LS19 6LD England on 21 October 2013 | |
17 Oct 2013 | 4.70 | Declaration of solvency | |
17 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
15 Jul 2013 | AP01 | Appointment of Mr David James Robert Brennan as a director on 15 July 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from Joseph Brennan House 178 Sunbridge Road Bradford West Yorkshire BD1 2HJ on 15 July 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 30 March 2012 | |
28 Sep 2012 | AR01 |
Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-09-28
|
|
28 Sep 2012 | TM01 | Termination of appointment of John James Edward Brennan as a director on 16 July 2012 | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 March 2011 | |
23 Dec 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Terence Kieran Brennan on 17 September 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Brendan Michael Brennan on 17 September 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
01 Apr 2009 | 363a | Return made up to 18/09/08; full list of members | |
01 Apr 2009 | 353 | Location of register of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |