Botex Design Limited

DataGardener
dissolved
Unknown

Botex Design Limited

06899940Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M457TA
Incorporated

08/05/2009

Company Age

16 years

Directors

2

Employees

SIC Code

13990

Risk

not scored

Company Overview

Registration, classification & business activity

Botex Design Limited (06899940) is a private limited with share capital incorporated on 08/05/2009 (16 years old) and registered in whitefield, M457TA. The company operates under SIC code 13990 - manufacture of other textiles n.e.c..

Private Limited With Share Capital
SIC: 13990
Unknown
Incorporated 08/05/2009
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:02-02-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-03-2019
Resolution
Category:Resolution
Date:02-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2013
Legacy
Category:Mortgage
Date:22-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:10-11-2009
Resolution
Category:Resolution
Date:26-10-2009
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-10-2009
Legacy
Category:Mortgage
Date:24-09-2009
Legacy
Category:Mortgage
Date:24-09-2009
Legacy
Category:Mortgage
Date:17-09-2009
Legacy
Category:Capital
Date:19-08-2009
Legacy
Category:Officers
Date:19-08-2009
Legacy
Category:Officers
Date:19-08-2009
Legacy
Category:Officers
Date:13-05-2009
Incorporation Company
Category:Incorporation
Date:08-05-2009

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2019
Filing Date18/04/2018
Latest Accounts31/01/2018

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester M, M457TARegistered
Beresford House, Foundry Bank, Congleton, Cheshire, CW121EE

Contact

Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M457TA