Download leads from Nexok and grow your business. Find out more

Texacan Trousers Limited

Documents

Total Documents108
Total Pages661

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off
16 August 2016Final Gazette dissolved via compulsory strike-off
29 January 2016Compulsory strike-off action has been suspended
29 January 2016Compulsory strike-off action has been suspended
29 December 2015First Gazette notice for compulsory strike-off
29 December 2015First Gazette notice for compulsory strike-off
4 February 2011Termination of appointment of Haroon Patel as a director
4 February 2011Termination of appointment of Haroon Patel as a director
31 August 2010Restoration by order of the court
31 August 2010Restoration by order of the court
3 February 2010Final Gazette dissolved via compulsory strike-off
3 February 2010Final Gazette dissolved following liquidation
3 February 2010Final Gazette dissolved following liquidation
17 November 2009Liquidators' statement of receipts and payments to 20 October 2009
17 November 2009Liquidators statement of receipts and payments to 20 October 2009
17 November 2009Liquidators' statement of receipts and payments to 20 October 2009
3 November 2009Return of final meeting in a creditors' voluntary winding up
3 November 2009Return of final meeting in a creditors' voluntary winding up
10 August 2009Liquidators' statement of receipts and payments to 28 July 2009
10 August 2009Liquidators' statement of receipts and payments to 28 July 2009
10 August 2009Liquidators statement of receipts and payments to 28 July 2009
7 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
7 August 2008Statement of affairs with form 4.19
7 August 2008Statement of affairs with form 4.19
7 August 2008Appointment of a voluntary liquidator
7 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
7 August 2008Appointment of a voluntary liquidator
10 July 2008Registered office changed on 10/07/2008 from brookhouse mill old mill street blackburn lancashire BB1 6DZ
10 July 2008Registered office changed on 10/07/2008 from brookhouse mill old mill street blackburn lancashire BB1 6DZ
19 September 2007Return made up to 04/08/07; no change of members
19 September 2007Return made up to 04/08/07; no change of members
13 November 2006Particulars of mortgage/charge
13 November 2006Particulars of mortgage/charge
11 September 2006Return made up to 04/08/06; full list of members
11 September 2006Return made up to 04/08/06; full list of members
6 July 2006Total exemption small company accounts made up to 31 August 2005
6 July 2006Total exemption small company accounts made up to 31 August 2005
28 October 2005Return made up to 04/08/05; full list of members
28 October 2005Return made up to 04/08/05; full list of members
18 June 2005Total exemption full accounts made up to 31 August 2004
18 June 2005Total exemption full accounts made up to 31 August 2004
4 January 2005Director resigned
4 January 2005Director resigned
10 September 2004Return made up to 04/08/04; full list of members
10 September 2004Return made up to 04/08/04; full list of members
22 June 2004Accounts for a medium company made up to 31 August 2003
22 June 2004Accounts for a medium company made up to 31 August 2003
27 August 2003Return made up to 04/08/03; full list of members
27 August 2003Return made up to 04/08/03; full list of members
26 November 2002Accounts for a medium company made up to 31 August 2002
26 November 2002Accounts for a medium company made up to 31 August 2002
17 September 2002Return made up to 04/08/02; full list of members
17 September 2002Return made up to 04/08/02; full list of members
27 November 2001Accounts for a medium company made up to 31 August 2001
27 November 2001Accounts for a medium company made up to 31 August 2001
30 July 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(353) ‐ Location of register of members address changed
30 July 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/01
  • 363(353) ‐ Location of register of members address changed
19 June 2001Particulars of mortgage/charge
19 June 2001Particulars of mortgage/charge
17 November 2000Accounts for a medium company made up to 31 August 2000
17 November 2000Accounts for a medium company made up to 31 August 2000
15 September 2000Return made up to 04/08/00; full list of members
15 September 2000Return made up to 04/08/00; full list of members
7 September 2000Particulars of mortgage/charge
7 September 2000Particulars of mortgage/charge
27 April 2000Accounts for a small company made up to 31 August 1999
27 April 2000Accounts for a small company made up to 31 August 1999
24 August 1999Return made up to 04/08/99; full list of members
24 August 1999Return made up to 04/08/99; full list of members
23 May 1999Accounts for a small company made up to 31 August 1998
23 May 1999Accounts for a small company made up to 31 August 1998
14 September 1998Return made up to 04/08/98; no change of members
14 September 1998Return made up to 04/08/98; no change of members
20 May 1998Accounts for a small company made up to 31 August 1997
20 May 1998Accounts for a small company made up to 31 August 1997
31 March 1998Return made up to 04/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
31 March 1998Return made up to 04/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
3 July 1997Accounts for a small company made up to 31 August 1996
3 July 1997Accounts for a small company made up to 31 August 1996
17 June 1997Company name changed patriot jean company LIMITED\certificate issued on 18/06/97
17 June 1997Company name changed patriot jean company LIMITED\certificate issued on 18/06/97
4 June 1997Ad 30/04/97--------- £ si 500@1=500 £ ic 100/600
4 June 1997Ad 30/04/97--------- £ si 500@1=500 £ ic 100/600
29 August 1996Return made up to 04/08/96; full list of members
29 August 1996Return made up to 04/08/96; full list of members
2 July 1996Full accounts made up to 31 August 1995
2 July 1996Full accounts made up to 31 August 1995
11 August 1995Return made up to 04/08/95; full list of members
11 August 1995Return made up to 04/08/95; full list of members
4 July 1995Full accounts made up to 31 August 1994
4 July 1995Full accounts made up to 31 August 1994
1 January 1995A selection of documents registered before 1 January 1995
15 August 1994Return made up to 04/08/94; full list of members
15 August 1994Return made up to 04/08/94; full list of members
1 June 1994Full accounts made up to 31 August 1993
1 June 1994Full accounts made up to 31 August 1993
25 August 1993Return made up to 04/08/93; full list of members
  • 363(353) ‐ Location of register of members address changed
25 August 1993Return made up to 04/08/93; full list of members
  • 363(353) ‐ Location of register of members address changed
1 March 1993Ad 06/08/92--------- £ si 100@1=100 £ ic 2/102
1 March 1993Accounting reference date notified as 31/08
1 March 1993Ad 06/08/92--------- £ si 100@1=100 £ ic 2/102
1 March 1993Accounting reference date notified as 31/08
6 October 1992Registered office changed on 06/10/92 from: 110 whitchurch road cardiff CF4 3LY
6 October 1992Registered office changed on 06/10/92 from: 110 whitchurch road cardiff CF4 3LY
6 October 1992Director resigned;new director appointed
6 October 1992Director resigned;new director appointed
4 August 1992Incorporation
4 August 1992Incorporation
Sign up now to grow your client base. Plans & Pricing