TEXTURE @ FACTORY LIMITED
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
11/06/2411 June 2024 | Voluntary strike-off action has been suspended |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
14/05/2414 May 2024 | Application to strike the company off the register |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Memorandum and Articles of Association |
10/08/2310 August 2023 | Termination of appointment of Lisette Nice as a director on 2023-08-07 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-09 with no updates |
15/03/2315 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-09 with updates |
09/05/229 May 2022 | Change of details for Factory Family Home Limited as a person with significant control on 2021-06-30 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
10/02/2210 February 2022 | Director's details changed for Mr Anthony James Moore on 2022-02-07 |
14/07/2114 July 2021 | Change of share class name or designation |
14/07/2114 July 2021 | Resolutions |
14/07/2114 July 2021 | Resolutions |
14/07/2114 July 2021 | Resolutions |
06/07/216 July 2021 | Termination of appointment of Ingrid Armstrong Janssen Armstrong as a director on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | ADOPT ARTICLES 08/06/2017 |
19/06/1719 June 2017 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE LORRAINE |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/04/1627 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/10/153 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
17/09/1517 September 2015 | ADOPT ARTICLES 20/10/2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/09/1418 September 2014 | PREVEXT FROM 30/04/2014 TO 30/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/05/147 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
28/08/1328 August 2013 | DIRECTOR APPOINTED MRS INGRID ARMSTRONG JANSSEN ARMSTRONG |
27/08/1327 August 2013 | DIRECTOR APPOINTED MR ANTHONY JAMES MOORE |
27/08/1327 August 2013 | DIRECTOR APPOINTED MRS SOPHIE JANE LORRAINE |
27/08/1327 August 2013 | DIRECTOR APPOINTED MR ANTHONY JAMES MOORE |
25/06/1325 June 2013 | 17/06/13 STATEMENT OF CAPITAL GBP 100 |
25/06/1325 June 2013 | ADOPT ARTICLES 17/06/2013 |
30/05/1330 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON |
30/05/1330 May 2013 | DIRECTOR APPOINTED MRS LISETTE NICE |
23/04/1323 April 2013 | DIRECTOR APPOINTED MR JOHN RODDISON |
23/04/1323 April 2013 | APPOINTMENT TERMINATED, DIRECTOR GLYN BOOTH |
09/04/139 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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