- Company Overview for A & E TEXTILE SERVICES LIMITED (04150929)
- Filing history for A & E TEXTILE SERVICES LIMITED (04150929)
- People for A & E TEXTILE SERVICES LIMITED (04150929)
- Charges for A & E TEXTILE SERVICES LIMITED (04150929)
- Insolvency for A & E TEXTILE SERVICES LIMITED (04150929)
- More for A & E TEXTILE SERVICES LIMITED (04150929)
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 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Jul 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 25 July 2016 | |
22 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 June 2016 | |
05 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from The Stables, Church Walk Daventry Northamptonshire NN11 4BL to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 July 2015 | |
06 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2015 | 4.70 | Declaration of solvency | |
03 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
24 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
28 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
13 May 2013 | CH01 | Director's details changed for Darren Edward Street on 10 May 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
29 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Darren Edward Street on 20 April 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
11 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 |