- Company Overview for WESTGATE TEXTILES LIMITED (03914899)
- Filing history for WESTGATE TEXTILES LIMITED (03914899)
- People for WESTGATE TEXTILES LIMITED (03914899)
- Charges for WESTGATE TEXTILES LIMITED (03914899)
- Insolvency for WESTGATE TEXTILES LIMITED (03914899)
- More for WESTGATE TEXTILES LIMITED (03914899)
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) |
---|---|---|---|
23 Feb 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2009 | 2.24B | Administrator's progress report to 16 November 2009 | |
23 Nov 2009 | 2.35B | Notice of move from Administration to Dissolution on 16 November 2009 | |
25 Aug 2009 | 2.24B | Administrator's progress report to 5 August 2009 | |
08 Apr 2009 | 2.17B | Statement of administrator's proposal | |
24 Mar 2009 | 2.16B | Statement of affairs with form 2.14B | |
13 Feb 2009 | 2.12B | Appointment of an administrator | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from grafton house 17 grafton street altrincham cheshire WA14 2DY | |
10 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Mar 2008 | 288b | Appointment Terminated Director david brint | |
06 Nov 2007 | 288c | Director's particulars changed | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: lloyd house 7 lloyd street altrincham cheshire WA14 2DD | |
18 Aug 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
06 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
02 May 2007 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2007 | 363s | Return made up to 27/01/07; full list of members | |
14 Oct 2006 | 395 | Particulars of mortgage/charge | |
12 Oct 2006 | 288a | New director appointed | |
16 Sep 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
24 May 2006 | 363s | Return made up to 27/01/06; full list of members | |
21 Feb 2006 | 288a | New director appointed | |
03 Jan 2006 | 287 | Registered office changed on 03/01/06 from: 107-109 washway road sale cheshire M33 7TY |