Advanced company searchLink opens in new window

DEEP TEXTILE BEDLINEN LIMITED

Company number 05873408

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2015 DS01 Application to strike the company off the register
06 Oct 2015 AD01 Registered office address changed from Unit 70 Broadway Market, Tooting High Street London SW17 0RJ to C/O Kaman and Co 50 Salisbury Road Hounslow TW4 6JQ on 6 October 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
02 Jul 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 July 2014
29 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 June 2014
27 Oct 2014 CH01 Director's details changed for Mr Kuldeep Singh Khaneja on 27 September 2014
17 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-11
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Apr 2012 AD01 Registered office address changed from C/O Sterling Bloom Ltd 135 Masons Hill Bromley BR2 9HT England on 8 April 2012
02 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
25 Feb 2011 AD01 Registered office address changed from C/O C/O Sterling Bloom 266- 288 Haydons Road Wimbledon London SW19 8TT on 25 February 2011
04 Aug 2010 AA Total exemption small company accounts made up to 31 July 2010
23 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
23 Jul 2010 AD01 Registered office address changed from 266/268 Haydons Road Wimbledon London SW19 8TT on 23 July 2010
22 Jul 2010 TM02 Termination of appointment of A Siddiqui & Co Accountancy Services Limited as a secretary
06 May 2010 AA Total exemption small company accounts made up to 31 July 2009
22 Sep 2009 363a Return made up to 12/07/09; full list of members