Advanced company searchLink opens in new window

REXMORE TEXTILES LIMITED

Company number 04669735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
02 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 2 October 2019
14 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 2 October 2018
22 Mar 2018 AD01 Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 22 March 2018
12 Jan 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Oct 2017 AD01 Registered office address changed from 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 19 October 2017
18 Oct 2017 LIQ02 Statement of affairs
18 Oct 2017 600 Appointment of a voluntary liquidator
18 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-03
19 Sep 2017 MR04 Satisfaction of charge 1 in full
19 Sep 2017 MR04 Satisfaction of charge 2 in full
21 Aug 2017 TM01 Termination of appointment of Robert Scott Perry as a director on 21 August 2017
06 Apr 2017 AA Full accounts made up to 31 March 2016
21 Mar 2017 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
01 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
07 Feb 2017 TM01 Termination of appointment of Gary Dixon as a director on 1 February 2017
07 Feb 2017 TM01 Termination of appointment of Norman Leonard Rosenblatt as a director on 31 January 2017
07 Feb 2017 TM01 Termination of appointment of Laurence Michael Samuels as a director on 31 January 2017
19 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Xfer of shares. 22/12/2016
28 Dec 2016 AP01 Appointment of Mr Ayiaz Ahmed Ahmed as a director on 22 December 2016
28 Dec 2016 TM01 Termination of appointment of James Cribb as a director on 22 December 2016
28 Dec 2016 TM01 Termination of appointment of Michael David Rosenblatt as a director on 22 December 2016
28 Dec 2016 TM02 Termination of appointment of James Cribb as a secretary on 12 December 2016