TEXCEL (2011) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Application to strike the company off the register

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024 Statement of capital on 2024-07-15

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

21/07/2321 July 2023 Group of companies' accounts made up to 2023-01-31

View Document

06/07/236 July 2023 Cessation of William Heaney Bryce as a person with significant control on 2023-05-18

View Document

06/07/236 July 2023 Termination of appointment of Peter John Shawyer as a director on 2023-05-18

View Document

06/07/236 July 2023 Termination of appointment of William Heaney Bryce as a director on 2023-05-18

View Document

06/07/236 July 2023 Notification of Texcel Group Limited as a person with significant control on 2023-05-18

View Document

06/07/236 July 2023 Cessation of Peter John Shawyer as a person with significant control on 2023-05-18

View Document

06/07/236 July 2023 Cessation of Andrew Nigel Mcleod as a person with significant control on 2023-05-18

View Document

14/03/2314 March 2023 Registration of charge 075389430002, created on 2023-03-13

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/06/2128 June 2021 Appointment of Mr Paul John Beal as a director on 2021-06-23

View Document

15/06/2115 June 2021 Group of companies' accounts made up to 2021-01-31

View Document

11/08/2011 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

23/09/1923 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

25/10/1825 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 150000

View Document

22/05/1822 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN SHAWYER / 07/02/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SHAWYER / 07/02/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 146500

View Document

21/12/1721 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SHAWYER / 16/08/2017

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR LUKE JOHN VINCETT

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA SUCKLING

View Document

07/07/167 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

14/06/1614 June 2016 04/04/16 STATEMENT OF CAPITAL GBP 132500

View Document

14/06/1614 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY SANDRA SUCKLING

View Document

10/05/1610 May 2016 SECRETARY APPOINTED LUKE VINCETT

View Document

21/03/1621 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 02/12/15 STATEMENT OF CAPITAL GBP 138500

View Document

14/03/1614 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

25/06/1525 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TILSED

View Document

25/06/1525 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 123000

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SHAWYER / 17/02/2015

View Document

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1414 November 2014 04/11/14 STATEMENT OF CAPITAL GBP 126000

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN TILSED / 21/02/2014

View Document

26/02/1426 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 17/09/13 STATEMENT OF CAPITAL GBP 110500

View Document

30/10/1330 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1324 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

05/03/135 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGEL MCLEOD / 31/01/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN TILSED / 31/01/2012

View Document

28/03/1228 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

29/06/1129 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 95000

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1117 June 2011 SECRETARY APPOINTED SANDRA LANE SUCKLING

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information