- Company Overview for TEXTRADERS UK LIMITED (04021551)
- Filing history for TEXTRADERS UK LIMITED (04021551)
- People for TEXTRADERS UK LIMITED (04021551)
- Charges for TEXTRADERS UK LIMITED (04021551)
- Insolvency for TEXTRADERS UK LIMITED (04021551)
- More for TEXTRADERS UK LIMITED (04021551)
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) |
---|---|---|---|
25 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2018 | |
14 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2017 | |
29 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2016 | |
14 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2015 | |
05 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2014 | |
22 Feb 2013 | AD01 | Registered office address changed from Rear of 369 Haydn Road Sherwood Nottingham Nottinghamshire NG5 1DZ on 22 February 2013 | |
22 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2012 | AR01 |
Annual return made up to 26 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
|
|
06 Jul 2012 | TM01 | Termination of appointment of Muhammed Kappaya as a director | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2011 | TM02 | Termination of appointment of Muhammed Kappaya as a secretary | |
27 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Muhammed Sadiq Kappaya on 26 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mohammad Fazil Kappaya on 26 June 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Muhammed Sadiq Kappaya on 26 June 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Jul 2009 | 363a | Return made up to 26/06/09; full list of members |