About

Registered Number: 03947147
Date of Incorporation: 14/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: Boundary Mill Stores Head Office, Vivary Way, Colne, Lancashire, BB8 9NW

 

Libra Textiles Property Company Ltd was founded on 14 March 2000, it's status is listed as "Dissolved". We don't know the number of employees at this business. There is one director listed as Bannister, Janine Elizabeth for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANNISTER, Janine Elizabeth 14 November 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 15 February 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 23 March 2017
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 16 March 2015
AP03 - Appointment of secretary 25 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 21 March 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 28 April 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 19 March 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 17 March 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 20 March 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 26 April 2001
225 - Change of Accounting Reference Date 19 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.