- Company Overview for J.C.S. TEXTILES LIMITED (03954882)
- Filing history for J.C.S. TEXTILES LIMITED (03954882)
- People for J.C.S. TEXTILES LIMITED (03954882)
- More for J.C.S. TEXTILES LIMITED (03954882)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2016 | CH01 | Director's details changed for Mr Timothy Malley on 2 June 2016 | |
02 Jun 2016 | CH03 | Secretary's details changed for Mr Timothy Malley on 2 June 2016 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from 19 Wynthorpe Road Horbury Wakefield West Yorkshire WF4 5BB on 16 June 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mrs Christine Smith on 16 June 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Jul 2010 | AD02 | Register inspection address has been changed | |
23 Jul 2010 | AD01 | Registered office address changed from Units 23-29 Caldervale Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5ER on 23 July 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
15 Apr 2010 | CH03 | Secretary's details changed for Mr Timothy Malley on 23 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Christine Smith on 23 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Timothy Malley on 23 March 2010 | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |