Advanced company searchLink opens in new window

DS TEXTILE SOURCING LIMITED

Company number 04619276

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)
13 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
28 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 100
26 Mar 2014 TM01 Termination of appointment of Daniel Stones as a director
17 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 CH01 Director's details changed for Stephen Stones on 28 January 2014
28 Jan 2014 CH03 Secretary's details changed for Claire Stones on 28 January 2014
14 Jan 2014 AP01 Appointment of Mr Daniel William Stones as a director
14 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
14 Jan 2014 AD01 Registered office address changed from 7 Farmhouse Newington Drive Bury Lancashire BL8 2EG England on 14 January 2014
10 Jan 2014 CERTNM Company name changed d&s techtex developments LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
06 Jan 2014 CERTNM Company name changed p r textiles LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
11 Dec 2013 AD01 Registered office address changed from 156 Clough Lane Brighouse West Yorkshire HD6 3QR on 11 December 2013
22 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
06 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
26 May 2010 DISS40 Compulsory strike-off action has been discontinued
25 May 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
25 May 2010 CH01 Director's details changed for Stephen Stones on 1 October 2009
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008