- Company Overview for TEX-COTE LIMITED (09340357)
- Filing history for TEX-COTE LIMITED (09340357)
- People for TEX-COTE LIMITED (09340357)
- More for TEX-COTE LIMITED (09340357)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2017 | DS01 | Application to strike the company off the register | |
20 May 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
06 Apr 2017 | AD01 | Registered office address changed from 81a Town Street Armley Leeds West Yorkshire LS12 3HD to 26 Armoury Road Selby YO8 4AY on 6 April 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Wendy Jane O'reilly as a director on 4 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Antony Mcdonnell as a director on 4 April 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
05 Dec 2014 | AP01 | Appointment of Mrs Wendy Jane O'reilly as a director on 4 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Graham Cowan as a director on 4 December 2014 | |
04 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-04
|