C. & C. Textiles Ltd was registered on 26 June 1991 with its registered office in Loughborough, it's status at Companies House is "Dissolved". There are 6 directors listed as Day, Charles, Day, Charles, Parry, Patrick George, Cottell, Orla, Cottell, Rowland David, Crawshaw, Ian Philip for this business. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Charles | 01 October 1998 | - | 1 |
PARRY, Patrick George | 30 April 2019 | - | 1 |
COTTELL, Orla | 02 February 2015 | 31 March 2017 | 1 |
COTTELL, Rowland David | 26 June 1991 | 30 June 2012 | 1 |
CRAWSHAW, Ian Philip | 26 June 1991 | 24 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Charles | 02 February 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 October 2019 | |
DS01 - Striking off application by a company | 14 October 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 20 August 2019 | |
AP01 - Appointment of director | 30 April 2019 | |
AD01 - Change of registered office address | 11 March 2019 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 18 July 2018 | |
CS01 - N/A | 03 July 2018 | |
PSC01 - N/A | 11 July 2017 | |
CS01 - N/A | 10 July 2017 | |
AD01 - Change of registered office address | 06 July 2017 | |
AD01 - Change of registered office address | 17 June 2017 | |
AA01 - Change of accounting reference date | 15 June 2017 | |
AD01 - Change of registered office address | 15 June 2017 | |
AP01 - Appointment of director | 04 April 2017 | |
TM01 - Termination of appointment of director | 04 April 2017 | |
AA - Annual Accounts | 07 March 2017 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AP03 - Appointment of secretary | 21 April 2015 | |
AP01 - Appointment of director | 21 April 2015 | |
TM02 - Termination of appointment of secretary | 21 April 2015 | |
TM01 - Termination of appointment of director | 21 April 2015 | |
AD01 - Change of registered office address | 21 April 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AA - Annual Accounts | 28 November 2012 | |
TM01 - Termination of appointment of director | 06 July 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 09 February 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 29 July 2008 | |
395 - Particulars of a mortgage or charge | 17 June 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363a - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 31 January 2004 | |
363s - Annual Return | 15 July 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 19 July 2001 | |
AA - Annual Accounts | 29 January 2001 | |
363s - Annual Return | 26 July 2000 | |
AA - Annual Accounts | 11 February 2000 | |
363s - Annual Return | 26 July 1999 | |
AA - Annual Accounts | 26 October 1998 | |
288a - Notice of appointment of directors or secretaries | 22 October 1998 | |
AUD - Auditor's letter of resignation | 18 September 1998 | |
287 - Change in situation or address of Registered Office | 14 September 1998 | |
363s - Annual Return | 23 July 1998 | |
AA - Annual Accounts | 14 January 1998 | |
RESOLUTIONS - N/A | 25 November 1997 | |
RESOLUTIONS - N/A | 25 November 1997 | |
RESOLUTIONS - N/A | 25 November 1997 | |
363s - Annual Return | 09 July 1997 | |
287 - Change in situation or address of Registered Office | 17 April 1997 | |
AA - Annual Accounts | 27 January 1997 | |
395 - Particulars of a mortgage or charge | 07 August 1996 | |
363s - Annual Return | 05 July 1996 | |
AA - Annual Accounts | 26 October 1995 | |
363s - Annual Return | 05 July 1995 | |
AA - Annual Accounts | 23 November 1994 | |
363s - Annual Return | 20 July 1994 | |
287 - Change in situation or address of Registered Office | 20 February 1994 | |
AA - Annual Accounts | 14 February 1994 | |
363s - Annual Return | 05 July 1993 | |
AUD - Auditor's letter of resignation | 26 January 1993 | |
AA - Annual Accounts | 18 November 1992 | |
363s - Annual Return | 25 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 July 1991 | |
288 - N/A | 04 July 1991 | |
NEWINC - New incorporation documents | 26 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 12 June 2008 | Outstanding |
N/A |
Mortgage debenture | 31 July 1996 | Outstanding |
N/A |