- Company Overview for TREFOREST TEXTILES HOLDINGS LIMITED (04998045)
- Filing history for TREFOREST TEXTILES HOLDINGS LIMITED (04998045)
- People for TREFOREST TEXTILES HOLDINGS LIMITED (04998045)
- Insolvency for TREFOREST TEXTILES HOLDINGS LIMITED (04998045)
- More for TREFOREST TEXTILES HOLDINGS LIMITED (04998045)
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) |
---|---|---|---|
16 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2018 | |
09 Apr 2017 | AD01 | Registered office address changed from Factory E6 Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5st to Anchor Court Keen Road Cardiff CF24 5JW on 9 April 2017 | |
06 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | 4.70 | Declaration of solvency | |
14 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
17 Apr 2014 | TM01 | Termination of appointment of Michael Brimfield as a director | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
15 Dec 2010 | CH01 | Director's details changed for Mr Glynn Hotchkiss on 14 December 2010 | |
15 Dec 2010 | CH01 | Director's details changed for Mr Michael David Brimfield on 14 December 2010 | |
15 Dec 2010 | CH03 | Secretary's details changed for Mr Glynn Hotchkiss on 14 December 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |