- Company Overview for TEXFEST LIMITED (10998003)
- Filing history for TEXFEST LIMITED (10998003)
- People for TEXFEST LIMITED (10998003)
- Insolvency for TEXFEST LIMITED (10998003)
- More for TEXFEST LIMITED (10998003)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020 | |
05 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2019 | |
14 Nov 2018 | AD01 | Registered office address changed from 60 Main Street Foxton Market Harborough Leicestershire LE16 7RB England to Church House 13-15 Regent Street Nottingham NG1 5BS on 14 November 2018 | |
12 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2018 | LIQ02 | Statement of affairs | |
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2018 | AP01 | Appointment of Mr Christopher Edward French as a director on 1 October 2018 | |
05 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-05
|