About

Registered Number: 03615017
Date of Incorporation: 13/08/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: 11 Baring Gould Way, Horbury, Wakefield, West Yorkshire, WF4 5HX

 

Having been setup in 1998, T.C. Textiles Ltd are based in Wakefield in West Yorkshire. This organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at T.C. Textiles Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 21 July 2017
PSC04 - N/A 30 June 2017
PSC04 - N/A 30 June 2017
MR04 - N/A 23 June 2017
MR04 - N/A 23 June 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 22 August 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 21 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 15 August 2014
CH03 - Change of particulars for secretary 16 June 2014
AD01 - Change of registered office address 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 13 June 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 22 August 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 18 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2010
AD01 - Change of registered office address 23 July 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 30 June 2004
CERTNM - Change of name certificate 07 January 2004
363s - Annual Return 03 September 2003
225 - Change of Accounting Reference Date 20 February 2003
363s - Annual Return 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 24 April 2001
287 - Change in situation or address of Registered Office 24 November 2000
395 - Particulars of a mortgage or charge 17 October 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 15 October 1999
395 - Particulars of a mortgage or charge 04 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
NEWINC - New incorporation documents 13 August 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 October 2000 Fully Satisfied

N/A

Debenture 02 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.