- Company Overview for COURTAULDS TEXTILES LIMITED (02453150)
- Filing history for COURTAULDS TEXTILES LIMITED (02453150)
- People for COURTAULDS TEXTILES LIMITED (02453150)
- More for COURTAULDS TEXTILES LIMITED (02453150)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2023 | DS01 | Application to strike the company off the register | |
02 Oct 2023 | PSC05 | Change of details for D.E Holding Uk Limited as a person with significant control on 2 October 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ to Quantum House 60 Norden Road Maidenhead Berkshire SL6 4AY on 2 October 2023 | |
18 Jul 2023 | TM01 | Termination of appointment of David Peter Gwynne Jones as a director on 18 July 2023 | |
01 Jun 2023 | TM01 | Termination of appointment of Gerasimos Sarafoglou as a director on 1 June 2023 | |
01 Jun 2023 | AP01 | Appointment of Ms Angela White as a director on 30 May 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
09 Sep 2022 | AP04 | Appointment of Sisec Limited as a secretary on 28 July 2022 | |
08 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2022 | AA | Full accounts made up to 31 December 2020 | |
18 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2022 | TM02 | Termination of appointment of Sophy Pashley as a secretary on 31 December 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
27 Apr 2021 | AP01 | Appointment of Mr Gerasimos Sarafoglou as a director on 21 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Justin Richard Cook as a director on 21 April 2021 | |
22 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
11 Jan 2021 | TM02 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 1 January 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
18 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 25 September 2020
|
|
21 Jul 2020 | CH01 | Director's details changed for Mr Justin Richard Cook on 7 July 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates |