About

Registered Number: 05848025
Date of Incorporation: 15/06/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (7 years and 10 months ago)
Registered Address: 12 Ashville Gardens, Halifax, West Yorkshire, HX2 0PL,

 

Tex' Ance Ltd was registered on 15 June 2006, it's status is listed as "Dissolved". We don't know the number of employees at this business. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NYAMABU, Betukumesu 15 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
TSHIMBALANGA, Beatrice 15 June 2006 12 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 20 March 2017
DISS40 - Notice of striking-off action discontinued 13 July 2016
AR01 - Annual Return 12 July 2016
CH03 - Change of particulars for secretary 12 July 2016
AD01 - Change of registered office address 12 July 2016
AA - Annual Accounts 12 July 2016
AD01 - Change of registered office address 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 02 July 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 11 April 2014
AA - Annual Accounts 11 April 2014
AA - Annual Accounts 11 April 2014
AA - Annual Accounts 11 April 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 24 March 2014
CH03 - Change of particulars for secretary 24 March 2014
CH01 - Change of particulars for director 22 March 2014
CH03 - Change of particulars for secretary 22 March 2014
AD01 - Change of registered office address 22 March 2014
DISS40 - Notice of striking-off action discontinued 03 April 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 01 April 2013
DISS16(SOAS) - N/A 18 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
DISS16(SOAS) - N/A 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
DISS40 - Notice of striking-off action discontinued 08 July 2009
363a - Annual Return 07 July 2009
DISS16(SOAS) - N/A 03 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 16 October 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
363a - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.