Advanced company searchLink opens in new window

ITEX FABRICS IP LIMITED

Company number 07344475

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2016 DS01 Application to strike the company off the register
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 50,100
26 Aug 2015 TM01 Termination of appointment of Peter Mark Redhead as a director on 25 August 2015
13 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
25 Jul 2014 CERTNM Company name changed itex fabrics LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-25
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Apr 2013 AD01 Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 5 April 2013
21 Mar 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
17 Oct 2012 AP03 Appointment of Mr Christopher George Rhodes as a secretary on 10 September 2012
17 Oct 2012 AP01 Appointment of Mr Christopher George Rhodes as a director on 10 September 2012
16 Oct 2012 AP01 Appointment of Mr Peter Mark Redhead as a director on 10 September 2012
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 100
16 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
04 Oct 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
12 Aug 2010 NEWINC Incorporation