Advanced company searchLink opens in new window

MAP TEXTILES LTD

Company number 12765681

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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
12 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
23 Jul 2021 PSC04 Change of details for Mr Philip William Howarth as a person with significant control on 22 April 2021
22 Jul 2021 PSC07 Cessation of Michael Ronald Hanier-Northcott as a person with significant control on 22 April 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
18 May 2021 CH01 Director's details changed for Mr Philip William Howarth on 18 May 2021
18 May 2021 PSC04 Change of details for Mr Philip William Howarth as a person with significant control on 18 May 2021
10 May 2021 TM01 Termination of appointment of Michael Ronald Hanier-Northcott as a director on 10 May 2021
04 Jan 2021 AD01 Registered office address changed from Office Unit 3, Quaking Farm Buildings Bestmans Lane Kempsey Worcestershire WR5 3PZ United Kingdom to Old Railway Goods Yard Woodbury Lane Norton Worcester Worcestershire WR5 2PT on 4 January 2021
24 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-24
  • GBP 4