Based in Stoke On Trent, Alexander Boyd Textiles Ltd was established in 2005, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The current directors of the business are listed as Boyd-bowman, Helen Alexa Caroline, Boyd-bowman, Robert, Boyd Bowman, Charles James Craufurd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYD-BOWMAN, Robert | 17 January 2005 | - | 1 |
BOYD BOWMAN, Charles James Craufurd | 03 October 2005 | 10 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYD-BOWMAN, Helen Alexa Caroline | 17 January 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 February 2019 | |
WU15 - N/A | 15 November 2018 | |
WU07 - N/A | 11 July 2018 | |
WU07 - N/A | 15 June 2017 | |
AD01 - Change of registered office address | 21 November 2016 | |
LIQ MISC - N/A | 07 June 2016 | |
LIQ MISC - N/A | 02 June 2015 | |
AD01 - Change of registered office address | 01 July 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 26 June 2014 | |
COCOMP - Order to wind up | 24 April 2014 | |
AD01 - Change of registered office address | 13 March 2014 | |
AR01 - Annual Return | 24 January 2014 | |
MR04 - N/A | 25 November 2013 | |
AA - Annual Accounts | 14 November 2013 | |
AA - Annual Accounts | 14 November 2013 | |
MR04 - N/A | 14 November 2013 | |
AD01 - Change of registered office address | 31 October 2013 | |
MR05 - N/A | 11 July 2013 | |
MR05 - N/A | 11 July 2013 | |
MR04 - N/A | 11 July 2013 | |
CERTNM - Change of name certificate | 10 July 2013 | |
CONNOT - N/A | 10 July 2013 | |
AR01 - Annual Return | 07 January 2013 | |
MG01 - Particulars of a mortgage or charge | 29 December 2012 | |
AA01 - Change of accounting reference date | 24 September 2012 | |
TM01 - Termination of appointment of director | 16 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
MG01 - Particulars of a mortgage or charge | 29 June 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 16 January 2012 | |
MG01 - Particulars of a mortgage or charge | 25 August 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AA - Annual Accounts | 19 February 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 14 February 2010 | |
CH01 - Change of particulars for director | 14 February 2010 | |
CH03 - Change of particulars for secretary | 14 February 2010 | |
MG01 - Particulars of a mortgage or charge | 06 November 2009 | |
395 - Particulars of a mortgage or charge | 26 September 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 04 February 2008 | |
CERTNM - Change of name certificate | 10 September 2007 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 22 December 2006 | |
225 - Change of Accounting Reference Date | 11 October 2006 | |
363a - Annual Return | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
CERTNM - Change of name certificate | 28 September 2005 | |
NEWINC - New incorporation documents | 17 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 December 2012 | Fully Satisfied |
N/A |
All assets debenture | 27 June 2012 | Fully Satisfied |
N/A |
Debenture | 24 August 2011 | Fully Satisfied |
N/A |
Charge of deposit | 29 October 2009 | Outstanding |
N/A |
Debenture | 22 September 2009 | Outstanding |
N/A |