TEX TOOLING LIMITED
Status | DISSOLVED |
Company No. | 01448448 |
Category | Private Limited Company |
Incorporated | 13 Sep 1979 |
Age | 44 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 8 days |
SUMMARY
TEX TOOLING LIMITED is an dissolved private limited company with number 01448448. It was incorporated 44 years, 8 months, 21 days ago, on 13 September 1979 and it was dissolved 3 years, 7 months, 8 days ago, on 27 October 2020. The company address is Claydon Business Park Gipping Claydon Business Park Gipping, Ipswich, IP6 0NL, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 04 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 03 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 30 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type dormant
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type dormant
Date: 23 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type dormant
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type dormant
Date: 13 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type dormant
Date: 02 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Accounts with accounts type dormant
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type dormant
Date: 06 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type dormant
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 07 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Andrew Parker
Change date: 2010-05-17
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person secretary company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-08
Officer name: Mr Christopher Andrew Parker
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Andrew Parker
Change date: 2009-10-08
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr christopher parker
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gareth rowlands
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Legacy
Date: 15 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 31/12/04
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Legacy
Date: 01 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 01/06/01 from: claydon industrial park gipping road great blakenham ipswich, suffolk IP6 onl
Documents
Accounts with accounts type full
Date: 09 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/97; no change of members
Documents
Accounts with accounts type full
Date: 11 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 11 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/96; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 01 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/95; full list of members
Documents
Legacy
Date: 16 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 12 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 07 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/94; full list of members
Documents
Accounts with accounts type full
Date: 26 Aug 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 26 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/93; no change of members
Documents
Accounts with accounts type full
Date: 23 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 30 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/92; no change of members
Documents
Legacy
Date: 30 Sep 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Oct 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Oct 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/91; full list of members
Documents
Accounts with accounts type full
Date: 17 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Resolution
Date: 15 May 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/91; no change of members
Documents
Resolution
Date: 09 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Sep 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Certificate change of name company
Date: 31 Jul 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tex plastic products LIMITED\certificate issued on 01/08/90
Documents
Legacy
Date: 05 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/04/90; full list of members
Documents
Accounts with accounts type full
Date: 01 May 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Resolution
Date: 12 Mar 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 31/03
Documents
Legacy
Date: 15 Jan 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 18 Dec 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed atkinson (timber & board) import ers LIMITED\certificate issued on 19/12/89
Documents
Legacy
Date: 25 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 27/07/89; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Resolution
Date: 25 Jul 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Mar 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
JUBILEE WALK,CRAWLEY,RH10 1LQ
Number: | 07891657 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5A ACK LANE EAST,STOCKPORT,SK7 2BE
Number: | 10821180 |
Status: | ACTIVE |
Category: | Private Limited Company |
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | OC425460 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 10 14 TAUNTON DRIVE,LONDON,N2 8JD
Number: | 11305423 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPPHIRE DIGITAL SYSTEMS LIMITED
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 11912023 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOPWITH CRESCENT,WICKFORD,SS11 8YU
Number: | 06764488 |
Status: | ACTIVE |
Category: | Private Limited Company |