TEXIDWARF LIMITED

Company Documents

DateDescription
12/08/2312 August 2023 Final Gazette dissolved following liquidation

View Document

12/08/2312 August 2023 Final Gazette dissolved following liquidation

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

12/05/2312 May 2023 Return of final meeting in a members' voluntary winding up

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Appointment of a voluntary liquidator

View Document

03/01/233 January 2023 Registered office address changed from Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA United Kingdom to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-01-03

View Document

03/01/233 January 2023 Declaration of solvency

View Document

25/04/2225 April 2022 Appointment of Mr Frederik Christoffel De Jongh as a director on 2022-04-25

View Document

25/04/2225 April 2022 Termination of appointment of Jennifer Chase as a director on 2022-04-25

View Document

04/10/214 October 2021 Appointment of Mr John Angus Smith as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of David John Mark Blizzard as a director on 2021-09-30

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 SECOND FILING FOR FORM AP01

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRISTLIN

View Document

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR ZILLAH STONE

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR DAVID JOHN MARK BLIZZARD

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRISTLIN / 25/06/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 25/06/2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
7TH FLOOR
20 BALDERTON STREET
LONDON
W1K 6TL

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 03/08/2011

View Document

14/06/1114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON STIMM / 01/06/2010

View Document

07/05/107 May 2010 DIRECTOR APPOINTED ANTHONY JOHN BRISTLIN

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HOAD

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/09/083 September 2008 DIRECTOR APPOINTED ZILLAH WENDY STONE

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH SHAW

View Document

03/09/083 September 2008 DIRECTOR APPOINTED IAIN DAVID CAMERON STIMM

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM:
C/O BBA GROUP PLC
5TH FLOOR
70 FLEET STREET
LONDON EC4Y 1EU

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM:
P O BOX 20
WHITECHAPEL ROAD
CLECKHEATON
WEST YORKSHIRE BD196HP

View Document

23/12/9623 December 1996 ALTER MEM AND ARTS 20/12/96

View Document

23/12/9623 December 1996 S366A DISP HOLDING AGM 20/12/96

View Document

23/12/9623 December 1996 S252 DISP LAYING ACC 20/12/96

View Document

23/12/9623 December 1996 EXEMPTION FROM APPOINTING AUDITORS 20/12/96

View Document

19/11/9619 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/08/968 August 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 COMPANY NAME CHANGED
FORWARD TEXTILES LIMITED
CERTIFICATE ISSUED ON 18/09/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/08/941 August 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

05/10/905 October 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

24/05/9024 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM:
WHITECHAPEL ROAD
CLECKHEATON
WEST YORKSHIRE BD19 6HP

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM:
CAVENDISH. DR.
CARLTON
NOTTINGHAM
NG4 3DY

View Document

08/01/908 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 DIRECTOR RESIGNED

View Document

02/01/902 January 1990 COMPANY NAME CHANGED
VALCOVE LIMITED
CERTIFICATE ISSUED ON 01/01/90

View Document

04/04/894 April 1989 COMPANY NAME CHANGED
SOVEX MARSHALL LIMITED
CERTIFICATE ISSUED ON 03/04/89

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

23/03/8923 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/899 March 1989 RETURN MADE UP TO 01/05/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

29/10/8729 October 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

04/10/864 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information