STAN'S TEXTILES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Liquidators' statement of receipts and payments to 2025-05-29

View Document

16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Removal of liquidator by court order

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-05-29

View Document

15/05/2415 May 2024 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-15

View Document

08/06/238 June 2023 Liquidators' statement of receipts and payments to 2023-05-29

View Document

06/05/226 May 2022 Registered office address changed from Unit 15, the Sovereign Centre Neander Tamworth B79 7XA United Kingdom to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2022-05-06

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

22/09/1922 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

16/03/1916 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN MCCANN / 01/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN MCCANN / 01/04/2018

View Document

08/04/188 April 2018 PSC'S CHANGE OF PARTICULARS / ANDREA KENNY / 01/04/2018

View Document

08/04/188 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA KENNY / 01/04/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

18/07/1618 July 2016 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