EUROTEX (SALES) LIMITED - History of Changes


DateDescription
2023-04-25 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2023:LIQ. CASE NO.1
2022-04-20 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2022:LIQ. CASE NO.1
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 13 HARVINGTON ROAD BROOM PARK BROMSGROVE WORCESTERSHIRE B60 2BA
2021-04-07 insert address C/O MAZARS, FIRST FLOOR, TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX
2021-04-07 update company_status Active => Liquidation
2021-04-07 update registered_address
2021-03-01 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 13 HARVINGTON ROAD BROOM PARK BROMSGROVE WORCESTERSHIRE B60 2BA
2021-03-01 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-03-01 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 update num_mort_outstanding 3 => 1
2020-10-30 update num_mort_satisfied 2 => 4
2020-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-08-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-07 delete company_previous_name LEAFSTONE LIMITED
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-01-07 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-12-14 update statutory_documents 25/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-01-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-12-15 update statutory_documents 25/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-07 update num_mort_charges 4 => 5
2014-09-07 update num_mort_outstanding 2 => 3
2014-08-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034706760005
2014-01-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2014-01-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-12-11 update statutory_documents 25/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update num_mort_outstanding 4 => 2
2013-06-22 update num_mort_satisfied 0 => 2
2012-12-12 update statutory_documents 25/11/12 FULL LIST
2012-09-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-28 update statutory_documents 25/11/11 FULL LIST
2011-11-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-04 update statutory_documents 25/11/10 FULL LIST
2010-07-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents 25/11/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT EDWARD WHEELER / 01/12/2009
2009-07-23 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-23 update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-27 update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-05 update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-08 update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-20 update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-12 update statutory_documents RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-06-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-01 update statutory_documents RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-21 update statutory_documents RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-29 update statutory_documents RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-20 update statutory_documents RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-02-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/03/99
1998-12-18 update statutory_documents RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-02-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/01/99
1998-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/98 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM B4 6DD
1998-02-04 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-04 update statutory_documents NEW SECRETARY APPOINTED
1998-02-04 update statutory_documents DIRECTOR RESIGNED
1998-02-04 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-04 update statutory_documents S369(4) SHT NOTICE MEET 27/01/98
1998-02-04 update statutory_documents ADOPT MEM AND ARTS 27/01/98
1997-12-08 update statutory_documents COMPANY NAME CHANGED LEAFSTONE LIMITED CERTIFICATE ISSUED ON 09/12/97
1997-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION