Founded in 1997, D & P Textile Company Ltd are based in Walsall, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. This business has 3 directors listed as King, Jean Wicks, King, Ronald Frederick, Rawlinson, David Thomas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Ronald Frederick | 24 June 1997 | 18 June 2001 | 1 |
RAWLINSON, David Thomas | 09 June 1997 | 24 June 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Jean Wicks | 27 August 2001 | 06 August 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 April 2020 | |
LIQ14 - N/A | 29 January 2020 | |
LIQ03 - N/A | 07 March 2019 | |
AC92 - N/A | 15 January 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 12 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 12 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 17 June 2014 | |
3.6 - Abstract of receipt and payments in receivership | 18 July 2013 | |
RM02 - N/A | 18 July 2013 | |
3.6 - Abstract of receipt and payments in receivership | 18 July 2013 | |
3.6 - Abstract of receipt and payments in receivership | 18 July 2013 | |
RM02 - N/A | 18 July 2013 | |
3.6 - Abstract of receipt and payments in receivership | 18 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 18 June 2013 | |
LQ01 - Notice of appointment of receiver or manager | 12 June 2012 | |
LQ01 - Notice of appointment of receiver or manager | 12 June 2012 | |
RESOLUTIONS - N/A | 07 June 2012 | |
4.20 - N/A | 07 June 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 June 2012 | |
AD01 - Change of registered office address | 16 May 2012 | |
AA - Annual Accounts | 06 February 2012 | |
AR01 - Annual Return | 18 May 2011 | |
AD01 - Change of registered office address | 18 May 2011 | |
CH01 - Change of particulars for director | 18 May 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AA - Annual Accounts | 10 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2009 | |
395 - Particulars of a mortgage or charge | 04 September 2009 | |
395 - Particulars of a mortgage or charge | 04 September 2009 | |
395 - Particulars of a mortgage or charge | 01 August 2009 | |
363a - Annual Return | 14 May 2009 | |
AA - Annual Accounts | 22 January 2009 | |
288b - Notice of resignation of directors or secretaries | 15 December 2008 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 05 March 2008 | |
363a - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363a - Annual Return | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 10 February 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363a - Annual Return | 27 July 2005 | |
363(353) - N/A | 27 July 2005 | |
287 - Change in situation or address of Registered Office | 07 July 2005 | |
AA - Annual Accounts | 22 December 2004 | |
288a - Notice of appointment of directors or secretaries | 27 September 2004 | |
288b - Notice of resignation of directors or secretaries | 27 September 2004 | |
363s - Annual Return | 13 May 2004 | |
287 - Change in situation or address of Registered Office | 13 May 2004 | |
AA - Annual Accounts | 13 March 2004 | |
395 - Particulars of a mortgage or charge | 17 October 2003 | |
395 - Particulars of a mortgage or charge | 15 October 2003 | |
363s - Annual Return | 14 May 2003 | |
AA - Annual Accounts | 07 May 2003 | |
363s - Annual Return | 23 May 2002 | |
AA - Annual Accounts | 20 March 2002 | |
288b - Notice of resignation of directors or secretaries | 30 August 2001 | |
288a - Notice of appointment of directors or secretaries | 30 August 2001 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 21 March 2001 | |
363s - Annual Return | 17 May 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 09 June 1999 | |
AA - Annual Accounts | 19 March 1999 | |
363s - Annual Return | 08 June 1998 | |
RESOLUTIONS - N/A | 05 June 1998 | |
287 - Change in situation or address of Registered Office | 09 September 1997 | |
RESOLUTIONS - N/A | 18 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 1997 | |
395 - Particulars of a mortgage or charge | 09 July 1997 | |
288a - Notice of appointment of directors or secretaries | 06 July 1997 | |
288b - Notice of resignation of directors or secretaries | 06 July 1997 | |
225 - Change of Accounting Reference Date | 06 July 1997 | |
CERTNM - Change of name certificate | 20 June 1997 | |
288a - Notice of appointment of directors or secretaries | 17 June 1997 | |
288a - Notice of appointment of directors or secretaries | 17 June 1997 | |
288b - Notice of resignation of directors or secretaries | 17 June 1997 | |
288b - Notice of resignation of directors or secretaries | 17 June 1997 | |
287 - Change in situation or address of Registered Office | 17 June 1997 | |
NEWINC - New incorporation documents | 16 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 August 2009 | Outstanding |
N/A |
Legal charge | 24 August 2009 | Outstanding |
N/A |
Debenture | 30 July 2009 | Outstanding |
N/A |
Legal mortgage | 03 February 2006 | Fully Satisfied |
N/A |
Legal charge | 29 September 2003 | Outstanding |
N/A |
Legal mortgage | 29 September 2003 | Fully Satisfied |
N/A |
Debenture | 08 July 1997 | Fully Satisfied |
N/A |