Advanced company searchLink opens in new window

TBA TEXTILES LIMITED

Company number 03425139

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)
17 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2018 AM23 Notice of move from Administration to Dissolution
10 Jan 2018 AM10 Administrator's progress report
14 Aug 2017 AM06 Notice of deemed approval of proposals
04 Aug 2017 AM03 Statement of administrator's proposal
15 Jun 2017 AD01 Registered office address changed from Unit 3 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 15 June 2017
12 Jun 2017 AM01 Appointment of an administrator
27 May 2017 MR04 Satisfaction of charge 5 in full
10 Feb 2017 MR01 Registration of charge 034251390007, created on 6 February 2017
02 Feb 2017 AP01 Appointment of Mr Mark Jonathan Lineker as a director on 1 February 2017
11 Oct 2016 MR01 Registration of charge 034251390006, created on 10 October 2016
12 Sep 2016 AA Accounts for a medium company made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
15 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
18 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
27 Mar 2014 MR04 Satisfaction of charge 4 in full
02 Aug 2013 AA Accounts for a medium company made up to 31 December 2012
30 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
21 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
09 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
09 Aug 2012 CH01 Director's details changed for Craig Richards Smith on 27 July 2012
09 Aug 2012 CH01 Director's details changed for Mr Bradley Craig Smith on 27 July 2012
09 Aug 2012 CH03 Secretary's details changed for Craig Richards Smith on 27 July 2012