- Company Overview for TXTWIN LIMITED (04712862)
- Filing history for TXTWIN LIMITED (04712862)
- People for TXTWIN LIMITED (04712862)
- Charges for TXTWIN LIMITED (04712862)
- Insolvency for TXTWIN LIMITED (04712862)
- More for TXTWIN LIMITED (04712862)
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) |
---|---|---|---|
07 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2024 | |
01 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
31 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2022 | |
23 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2021 | |
07 Dec 2020 | AD01 | Registered office address changed from Netckwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 December 2020 | |
25 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2020 | LIQ07 | Removal of liquidator by creditors | |
22 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2020 | |
26 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB to Netckwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 28 January 2019 | |
11 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2018 | |
24 May 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2017 | |
27 Apr 2016 | AD01 | Registered office address changed from Unit 6E2 Boundary Court Willow Farm Business Park Castle Donington Leicestershire DE74 2NN to Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 27 April 2016 | |
26 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2015 | DS01 | Application to strike the company off the register | |
14 Sep 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
07 May 2014 | AR01 | Annual return made up to 26 March 2014 with full list of shareholders | |
21 Feb 2014 | TM01 | Termination of appointment of Lee Mellor as a director | |
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |