TEXFIELD CONSTRUCTION LIMITED

Baker Tilly Iveco Ford House Baker Tilly Iveco Ford House, Watford, WD1 1TG, Hertfordshire
StatusLIQUIDATION
Company No.01312056
CategoryPrivate Limited Company
Incorporated03 May 1977
Age47 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

TEXFIELD CONSTRUCTION LIMITED is an liquidation private limited company with number 01312056. It was incorporated 47 years, 1 month, 16 days ago, on 03 May 1977. The company address is Baker Tilly Iveco Ford House Baker Tilly Iveco Ford House, Watford, WD1 1TG, Hertfordshire.



Company Fillings

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 11/03/97 from: 234 southchurch road southend-on-sea essex SS1 2EG

Documents

View document PDF

Legacy

Date: 07 May 1994

Category: Address

Type: 287

Description: Registered office changed on 07/05/94 from: 234 southchurch road southend-on-sea essex SS1 2EG

Documents

View document PDF

Legacy

Date: 08 Oct 1991

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 19 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 19/07/91 from: 4 charterhouse sqaure london EC1M 6EN

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 17 Jul 1991

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 16 May 1991

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Mar 1991

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Feb 1991

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Feb 1991

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Legacy

Date: 17 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 17/12/90 from: tower house parkstone road poole dorset BH15 2DH

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 10/11/89 from: 59 station road new milton hants. BH2 56J

Documents

View document PDF

Legacy

Date: 19 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

Accounts with accounts type full

Date: 19 Jul 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/05/89; full list of members

Documents

Legacy

Date: 20 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 06 May 1988

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Legacy

Date: 07 Apr 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF


Some Companies

FREEDOM TALENT MANAGEMENT LTD

10 HAWTHORN ROAD,LONDON,N18 1EZ

Number:11771133
Status:ACTIVE
Category:Private Limited Company

GORGEOUS WEALTH (UK) LIMITED

FLAT 201 HARLEY HOUSE,LONDON,E14 7FP

Number:06478467
Status:ACTIVE
Category:Private Limited Company

M54 LAND & MINERALS MANAGEMENT LTD

17 LOWER HIGH STREET,STOURBRIDGE,DY8 1TA

Number:11654867
Status:ACTIVE
Category:Private Limited Company

PEARL STREET PROPERTIES LIMITED

13 THORNYCROFT COURT,RICHMOND,TW9 2AN

Number:11575373
Status:ACTIVE
Category:Private Limited Company

PERTH SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10298565
Status:ACTIVE
Category:Private Limited Company

ROBINSON RICE ASSOCIATES FINANCIAL PLANNING LIMITED

30 CROSBY ROAD NORTH,LIVERPOOL,L22 4QF

Number:11555608
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source