About

Registered Number: 03950286
Date of Incorporation: 17/03/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2020 (4 years and 8 months ago)
Registered Address: Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

 

Textile Fabric Solutions Ltd was registered on 17 March 2000 and are based in Belper, Derbyshire, it's status at Companies House is "Dissolved". The companies directors are listed as Parmenter, Hadyn Malcolm Stuart, Fowler, Jill Elizebeth, Parmenter, Natasha Louise, Parmenter, Sara at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARMENTER, Hadyn Malcolm Stuart 15 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Jill Elizebeth 15 April 2001 25 November 2002 1
PARMENTER, Natasha Louise 28 July 2005 22 April 2014 1
PARMENTER, Sara 25 November 2002 28 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2020
LIQ14 - N/A 22 April 2020
LIQ03 - N/A 14 June 2019
LIQ03 - N/A 18 June 2018
LIQ10 - N/A 18 May 2018
4.68 - Liquidator's statement of receipts and payments 19 April 2017
4.68 - Liquidator's statement of receipts and payments 13 June 2016
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 12 May 2015
AD01 - Change of registered office address 12 May 2015
AD01 - Change of registered office address 23 April 2015
RESOLUTIONS - N/A 17 April 2015
4.20 - N/A 17 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2015
TM02 - Termination of appointment of secretary 22 April 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 05 May 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
395 - Particulars of a mortgage or charge 31 August 2002
363s - Annual Return 19 March 2002
287 - Change in situation or address of Registered Office 18 December 2001
AA - Annual Accounts 03 July 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
363s - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 27 April 2001
CERTNM - Change of name certificate 12 March 2001
CERTNM - Change of name certificate 16 June 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.