- Company Overview for D & P TEXTILE COMPANY LIMITED (03371973)
- Filing history for D & P TEXTILE COMPANY LIMITED (03371973)
- People for D & P TEXTILE COMPANY LIMITED (03371973)
- Charges for D & P TEXTILE COMPANY LIMITED (03371973)
- Insolvency for D & P TEXTILE COMPANY LIMITED (03371973)
- More for D & P TEXTILE COMPANY LIMITED (03371973)
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) |
---|---|---|---|
29 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 January 2019 | |
15 Jan 2018 | AC92 | Restoration by order of the court | |
12 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2014 | |
18 Jul 2013 | 3.6 | Receiver's abstract of receipts and payments to 13 June 2013 | |
18 Jul 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
18 Jul 2013 | 3.6 | Receiver's abstract of receipts and payments to 6 June 2013 | |
18 Jul 2013 | 3.6 | Receiver's abstract of receipts and payments to 13 June 2013 | |
18 Jul 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
18 Jul 2013 | 3.6 | Receiver's abstract of receipts and payments to 6 June 2013 | |
18 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 May 2013 | |
12 Jun 2012 | LQ01 | Notice of appointment of receiver or manager | |
12 Jun 2012 | LQ01 | Notice of appointment of receiver or manager | |
07 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
07 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | AD01 | Registered office address changed from C/O C/O Harben Barker 112 High Street Coleshill Warwickshire B46 3BL United Kingdom on 16 May 2012 | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 May 2011 | AR01 |
Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-05-18
|
|
18 May 2011 | AD01 | Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG on 18 May 2011 | |
18 May 2011 | CH01 | Director's details changed for Mr Philip Michael King on 7 May 2011 | |
15 Mar 2011 | AA | Total exemption full accounts made up to 31 August 2010 |