TEXTURE @ FACTORY LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 Application to strike the company off the register

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

10/08/2310 August 2023 Termination of appointment of Lisette Nice as a director on 2023-08-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-09 with updates

View Document

09/05/229 May 2022 Change of details for Factory Family Home Limited as a person with significant control on 2021-06-30

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Director's details changed for Mr Anthony James Moore on 2022-02-07

View Document

14/07/2114 July 2021 Change of share class name or designation

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

06/07/216 July 2021 Termination of appointment of Ingrid Armstrong Janssen Armstrong as a director on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 ADOPT ARTICLES 08/06/2017

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR SOPHIE LORRAINE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/10/153 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

17/09/1517 September 2015 ADOPT ARTICLES 20/10/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/09/1418 September 2014 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MRS INGRID ARMSTRONG JANSSEN ARMSTRONG

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR ANTHONY JAMES MOORE

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MRS SOPHIE JANE LORRAINE

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR ANTHONY JAMES MOORE

View Document

25/06/1325 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1325 June 2013 ADOPT ARTICLES 17/06/2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MRS LISETTE NICE

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR JOHN RODDISON

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR GLYN BOOTH

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company