Advanced company searchLink opens in new window

TEXTRADERS UK LIMITED

Company number 04021551

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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