Advanced company searchLink opens in new window

J.C.S. TEXTILES LIMITED

Company number 03954882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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