Advanced company searchLink opens in new window

MTC TEXTILES LIMITED

Company number 08271411

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
25 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
11 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2015 DS01 Application to strike the company off the register
06 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
29 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
22 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
22 Nov 2013 CH01 Director's details changed for Mr Mark Thomas Frederick Convery on 29 October 2013
24 Oct 2013 AP01 Appointment of Mrs Trudy Maria Gemma Convery as a director
13 Jun 2013 AD01 Registered office address changed from Unit 66 Folkestone Enterprise Centre Shearway Business Park Folkestone CT19 4RH England on 13 June 2013
29 Oct 2012 NEWINC Incorporation