TEX A.T.C. LTD
Status | DISSOLVED |
Company No. | 03278748 |
Category | Private Limited Company |
Incorporated | 15 Nov 1996 |
Age | 27 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 5 days |
SUMMARY
TEX A.T.C. LTD is an dissolved private limited company with number 03278748. It was incorporated 27 years, 6 months, 16 days ago, on 15 November 1996 and it was dissolved 3 years, 7 months, 5 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: 15 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 30 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
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: 20 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type dormant
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type full
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type full
Date: 12 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: 19 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type full
Date: 16 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: 18 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type full
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: 21 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type full
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 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type full
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
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
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
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
Change person secretary company with change date
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Andrew Parker
Change date: 2009-10-08
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
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr gareth rowlands
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian chapman
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
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
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
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 full
Date: 08 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
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 0NL
Documents
Accounts with accounts type full
Date: 19 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/00; full list of members
Documents
Legacy
Date: 16 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
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: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/99; full list of members
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/98; no change of members
Documents
Legacy
Date: 22 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 25 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/97; full list of members
Documents
Legacy
Date: 09 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/97 to 31/03/97
Documents
Legacy
Date: 02 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 31/12/96 from: 39A leicester road salford M7 4AS
Documents
Legacy
Date: 31 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 02 Dec 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mousetrap LTD\certificate issued on 03/12/96
Documents
Some Companies
88 PALACE ROAD,LONDON,SW2 3JY
Number: | 04727275 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 REGENT STREET,FERNDALE,CF43 4HB
Number: | 10966454 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 CRESS ROAD,SLOUGH,SL1 2XT
Number: | 07673251 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 RED LANE,KENILWORTH,CV8 1PA
Number: | 07501493 |
Status: | ACTIVE |
Category: | Private Limited Company |
NCS FABRICATIONS LTD LONGBRIDGE LANE,DERBY,DE24 8ST
Number: | 02328742 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARBRIGHT DEVELOPMENT LIMITED
55 HIGH STREET,HODDESDON,EN11 8TQ
Number: | 07057655 |
Status: | ACTIVE |
Category: | Private Limited Company |