UKBizDB.co.uk

ELDER J.O.AKA TEXTILES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elder J.o.aka Textiles Limited. The company was founded 16 years ago and was given the registration number 06553961. The firm's registered office is in ALMONDSBURY. You can find them at C/o Tri Group 2430-2440 The Quadrant, Aztec West, Almondsbury, Bristol. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:ELDER J.O.AKA TEXTILES LIMITED
Company Number:06553961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 April 2008
End of financial year:05 April 2013
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:C/o Tri Group 2430-2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Cherry Road, Kettering, England, NN16 9PL

Secretary03 April 2008Active
53, Cherry Road, Kettering, England, NN16 9PL

Director03 April 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-01Gazette

Gazette dissolved liquidation.

Download
2022-04-01Insolvency

Liquidation compulsory return final meeting.

Download
2021-11-02Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-01-08Insolvency

Liquidation compulsory winding up progress report.

Download
2019-05-09Address

Change registered office address company with date old address new address.

Download
2016-09-28Address

Change registered office address company with date old address new address.

Download
2015-12-08Address

Change registered office address company with date old address new address.

Download
2015-12-07Insolvency

Liquidation compulsory appointment liquidator.

Download
2015-08-13Insolvency

Liquidation compulsory winding up order.

Download
2015-07-17Dissolution

Dissolved compulsory strike off suspended.

Download
2015-07-14Gazette

Gazette notice compulsory.

Download
2014-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Accounts

Accounts with accounts type total exemption small.

Download
2013-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-14Accounts

Accounts with accounts type total exemption full.

Download
2012-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-19Accounts

Accounts with accounts type total exemption full.

Download
2011-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-12Accounts

Accounts with accounts type total exemption full.

Download
2010-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-06Officers

Change person director company with change date.

Download
2009-07-17Accounts

Accounts with accounts type total exemption small.

Download
2009-07-17Accounts

Legacy.

Download
2009-04-23Annual return

Legacy.

Download
2009-01-21Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.