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

Textile Arts Limited

Documents

Total Documents109
Total Pages715

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off
21 January 2014Final Gazette dissolved via compulsory strike-off
8 October 2013First Gazette notice for compulsory strike-off
8 October 2013First Gazette notice for compulsory strike-off
9 March 2012Registered office address changed from Strathmore the Nap Kings Langley Hertfordshire WD4 8ES on 9 March 2012
9 March 2012Registered office address changed from Strathmore the Nap Kings Langley Hertfordshire WD4 8ES on 9 March 2012
9 March 2012Registered office address changed from Strathmore the Nap Kings Langley Hertfordshire WD4 8ES on 9 March 2012
20 July 2011Compulsory strike-off action has been suspended
20 July 2011Compulsory strike-off action has been suspended
14 June 2011First Gazette notice for compulsory strike-off
14 June 2011First Gazette notice for compulsory strike-off
30 June 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 100
30 June 2010Director's details changed for Philip Adrian Levin on 16 February 2010
30 June 2010Director's details changed for Mrs Diana Jane Taylor on 16 February 2010
30 June 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 100
30 June 2010Director's details changed for Mrs Diana Jane Taylor on 16 February 2010
30 June 2010Director's details changed for Philip Adrian Levin on 16 February 2010
31 March 2010Total exemption small company accounts made up to 30 June 2009
31 March 2010Total exemption small company accounts made up to 30 June 2009
23 November 2009Termination of appointment of Simon Setterfield as a director
23 November 2009Termination of appointment of Simon Setterfield as a director
30 June 2009Total exemption small company accounts made up to 30 June 2008
30 June 2009Total exemption small company accounts made up to 30 June 2008
8 May 2009Return made up to 17/02/09; full list of members
8 May 2009Return made up to 17/02/09; full list of members
8 May 2009Director's change of particulars / david taylor / 19/02/2009
8 May 2009Director's Change of Particulars / david taylor / 19/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: oaklands, now: woodcutter place; Area was: bradden lane, gaddesden row, now: penn road; Post Town was: hemel hempstead, now: st albans; Post Code was: HP2 6JB, now: AL2 2SP; Country was: , now: england
8 May 2009Director and secretary's change of particulars / diana taylor / 19/02/2009
8 May 2009Director and Secretary's Change of Particulars / diana taylor / 19/02/2009 / HouseName/Number was: , now: 3; Street was: oaklands, now: woodcutter place; Area was: bradden lane, gaddesden row, now: penn road; Post Town was: hemel hempstead, now: st albans; Post Code was: HP2 6JB, now: AL2 2SP; Country was: , now: england; Occupation was: company di
1 July 2008Total exemption full accounts made up to 30 June 2007
1 July 2008Total exemption full accounts made up to 30 June 2007
27 June 2008Return made up to 17/02/08; full list of members
27 June 2008Return made up to 17/02/08; full list of members
6 September 2007Return made up to 17/02/07; full list of members
6 September 2007Return made up to 17/02/07; full list of members
26 April 2007Total exemption full accounts made up to 30 June 2006
26 April 2007Total exemption full accounts made up to 30 June 2006
29 September 2006Return made up to 17/02/06; full list of members
29 September 2006Return made up to 17/02/06; full list of members
2 May 2006Total exemption full accounts made up to 30 June 2005
2 May 2006Total exemption full accounts made up to 30 June 2005
8 October 2005Particulars of mortgage/charge
8 October 2005Particulars of mortgage/charge
15 April 2005Return made up to 17/02/05; full list of members
15 April 2005Total exemption full accounts made up to 30 June 2004
15 April 2005Return made up to 17/02/05; full list of members
15 April 2005Total exemption full accounts made up to 30 June 2004
23 April 2004Total exemption full accounts made up to 30 June 2003
23 April 2004Total exemption full accounts made up to 30 June 2003
2 April 2004Return made up to 17/02/04; full list of members
2 April 2004Return made up to 17/02/04; full list of members
10 July 2003Return made up to 17/02/03; full list of members
10 July 2003Return made up to 17/02/03; full list of members
3 May 2003Total exemption full accounts made up to 30 June 2002
3 May 2003Total exemption full accounts made up to 30 June 2002
6 August 2002Return made up to 17/02/02; full list of members
6 August 2002Return made up to 17/02/02; full list of members
24 June 2002Total exemption full accounts made up to 30 June 2001
24 June 2002Total exemption full accounts made up to 30 June 2001
18 May 2001Return made up to 17/02/01; full list of members
18 May 2001Return made up to 17/02/01; full list of members
9 May 2001New director appointed
9 May 2001New director appointed
3 May 2001Full accounts made up to 30 June 2000
3 May 2001Full accounts made up to 30 June 2000
15 June 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 June 2000Return made up to 17/02/00; full list of members
2 June 2000Full accounts made up to 30 June 1999
2 June 2000Full accounts made up to 30 June 1999
18 May 1999Registered office changed on 18/05/99 from: 24 mildred avenue watford herts WD1 7DZ
18 May 1999Registered office changed on 18/05/99 from: 24 mildred avenue watford herts WD1 7DZ
5 May 1999Full accounts made up to 30 June 1998
5 May 1999Full accounts made up to 30 June 1998
29 March 1999Return made up to 17/02/99; no change of members
29 March 1999Return made up to 17/02/99; no change of members
19 June 1998New director appointed
19 June 1998New director appointed
6 May 1998Full accounts made up to 30 June 1997
6 May 1998Full accounts made up to 30 June 1997
7 November 1997Company name changed datex display LIMITED\certificate issued on 10/11/97
7 November 1997Company name changed datex display LIMITED\certificate issued on 10/11/97
3 May 1997Full accounts made up to 30 June 1996
3 May 1997Full accounts made up to 30 June 1996
11 April 1997Return made up to 17/02/97; full list of members
11 April 1997Return made up to 17/02/97; full list of members
28 October 1996Particulars of mortgage/charge
28 October 1996Particulars of mortgage/charge
23 May 1996Return made up to 17/02/96; no change of members
23 May 1996Return made up to 17/02/96; no change of members
2 May 1996Full accounts made up to 30 June 1995
2 May 1996Full accounts made up to 30 June 1995
15 August 1995Full accounts made up to 30 June 1994
15 August 1995Full accounts made up to 30 June 1994
1 May 1995Return made up to 17/02/95; no change of members
1 May 1995Return made up to 17/02/95; no change of members
26 April 1995New director appointed
26 April 1995New director appointed
15 March 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
15 March 1993£ nc 100/1000 08/03/93
15 March 1993Registered office changed on 15/03/93 from: 27 holywell hill st albans herts AL1 1EZ
15 March 1993Registered office changed on 15/03/93 from: 27 holywell hill st albans herts AL1 1EZ
15 March 1993£ nc 100/1000 08/03/93
15 March 1993Secretary resigned;new secretary appointed
15 March 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
15 March 1993Director resigned;new director appointed
2 March 1993Company name changed veyworth LIMITED\certificate issued on 03/03/93
2 March 1993Company name changed veyworth LIMITED\certificate issued on 03/03/93
17 February 1993Incorporation
17 February 1993Incorporation
Sign up now to grow your client base. Plans & Pricing