- Company Overview for CONFEDERATION OF BRITISH WOOL TEXTILES LIMITED(THE) (01448104)
- Filing history for CONFEDERATION OF BRITISH WOOL TEXTILES LIMITED(THE) (01448104)
- People for CONFEDERATION OF BRITISH WOOL TEXTILES LIMITED(THE) (01448104)
- Charges for CONFEDERATION OF BRITISH WOOL TEXTILES LIMITED(THE) (01448104)
- Insolvency for CONFEDERATION OF BRITISH WOOL TEXTILES LIMITED(THE) (01448104)
- More for CONFEDERATION OF BRITISH WOOL TEXTILES LIMITED(THE) (01448104)
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) |
---|---|---|---|
06 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2011 | |
06 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2011 | |
04 Feb 2010 | 2.24B | Administrator's progress report to 2 February 2010 | |
04 Feb 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Jan 2010 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
07 Jan 2010 | 2.23B | Result of meeting of creditors | |
25 Nov 2009 | 2.17B | Statement of administrator's proposal | |
05 Oct 2009 | 2.12B | Appointment of an administrator | |
30 Sep 2009 | 288a | Director appointed john morgan eccleston | |
30 Sep 2009 | 288a | Director appointed susan jane taylor | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from textile house, red doles lane huddersfield west yorkshire HD2 1YF | |
24 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Apr 2009 | AA | Full accounts made up to 30 September 2008 | |
04 Mar 2009 | 363a | Annual return made up to 28/02/09 | |
04 Mar 2009 | 288b | Appointment Terminated Director john whitaker | |
04 Mar 2009 | 288b | Appointment Terminated Director jeffrey beardsley | |
26 Mar 2008 | 288a | Director appointed malcolm douglas jarvis | |
25 Mar 2008 | 363a | Annual return made up to 28/02/08 | |
11 Mar 2008 | AA | Full accounts made up to 30 September 2007 | |
20 Dec 2007 | 287 | Registered office changed on 20/12/07 from: merrydale house roydsdale way, bradford west yorkshire BD4 6SB | |
27 Jul 2007 | 288a | New director appointed | |
27 Jul 2007 | 288a | New director appointed |