- Company Overview for MATLOCK TEXTILES LIMITED (03784979)
- Filing history for MATLOCK TEXTILES LIMITED (03784979)
- People for MATLOCK TEXTILES LIMITED (03784979)
- Charges for MATLOCK TEXTILES LIMITED (03784979)
- Insolvency for MATLOCK TEXTILES LIMITED (03784979)
- More for MATLOCK TEXTILES LIMITED (03784979)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2014 | AD01 | Registered office address changed from Suite 306 the Old Court House 18-22 St Peter's Church Yard Derby Derbyshire DE1 1NN on 14 May 2014 | |
20 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2014 | |
29 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
21 Jan 2013 | AD01 | Registered office address changed from Unit 203 via Gellia Road Bonsall Matlock Derbyshire DE4 2AJ England on 21 January 2013 | |
21 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2012 | AR01 |
Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
|
|
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Feb 2012 | AD01 | Registered office address changed from 29 a Shaw Lane Holbrook Belper Derbyshire DE56 0TG on 13 February 2012 | |
09 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
09 Jun 2011 | AD04 | Register(s) moved to registered office address | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
10 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
10 Jun 2010 | AD02 | Register inspection address has been changed | |
10 Jun 2010 | CH01 | Director's details changed for Sandra Mitson on 2 January 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Philip Stanley Walmsley on 2 January 2010 | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Jun 2008 | 363a | Return made up to 09/06/08; full list of members | |
09 Jun 2008 | 288c | Director's change of particulars / sandra mitson / 09/06/2008 | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |