- Company Overview for T2 2010 LIMITED (06570888)
- Filing history for T2 2010 LIMITED (06570888)
- People for T2 2010 LIMITED (06570888)
- Charges for T2 2010 LIMITED (06570888)
- Insolvency for T2 2010 LIMITED (06570888)
- More for T2 2010 LIMITED (06570888)
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) |
---|---|---|---|
11 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2011 | 2.24B | Administrator's progress report to 1 July 2011 | |
11 Jul 2011 | 2.35B | Notice of move from Administration to Dissolution on 1 July 2011 | |
28 Mar 2011 | 2.24B | Administrator's progress report to 25 February 2011 | |
03 Mar 2011 | 2.31B | Notice of extension of period of Administration | |
21 Sep 2010 | 2.24B | Administrator's progress report to 25 August 2010 | |
03 Jun 2010 | 2.16B | Statement of affairs with form 2.14B | |
26 Apr 2010 | 2.17B | Statement of administrator's proposal | |
26 Apr 2010 | 2.16B | Statement of affairs with form 2.14B | |
17 Mar 2010 | AD01 | Registered office address changed from Jubilee Mill Taylor Street Clitheroe Lancashire BB7 1NL on 17 March 2010 | |
16 Mar 2010 | TM01 | Termination of appointment of David Storey as a director | |
15 Mar 2010 | 2.12B | Appointment of an administrator | |
04 Mar 2010 | CERTNM |
Company name changed trutex retail LIMITED\certificate issued on 04/03/10
|
|
04 Mar 2010 | CONNOT | Change of name notice | |
06 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
03 Jun 2009 | 363a | Return made up to 20/04/09; full list of members | |
03 Jun 2009 | 190 | Location of debenture register | |
03 Jun 2009 | 353 | Location of register of members | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from jubilee mill taylor street clitheroe lancashire BB7 1NL | |
19 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Sep 2008 | CERTNM | Company name changed L&P 201 LIMITED\certificate issued on 19/09/08 | |
11 Jul 2008 | 288b | Appointment Terminated Director lee & priestley LIMITED | |
11 Jul 2008 | 288a | Director appointed david storey | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from 10-12 east parade leeds west yorkshire LS1 2AJ | |
20 Apr 2008 | NEWINC | Incorporation |