Advanced company searchLink opens in new window

WORLD TEXTILE SOURCING LIMITED

Company number 06175326

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)
27 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2012 DS01 Application to strike the company off the register
03 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
31 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 AP01 Appointment of Ms Rosabelle Noel-Bradburn as a director on 1 November 2011
03 Nov 2011 AD01 Registered office address changed from 6th Floor York House Empire Way Wembley HA9 0QL on 3 November 2011
03 Nov 2011 TM01 Termination of appointment of Paul Newman as a director on 1 November 2011
03 Nov 2011 AP03 Appointment of Ms Rosabelle Noel-Bradburn as a secretary on 1 November 2011
03 Nov 2011 TM02 Termination of appointment of Bridgefield Secretaries Limited as a secretary on 1 November 2011
18 Apr 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
01 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
10 Mar 2011 AP01 Appointment of Mr Paul Newman as a director
10 Mar 2011 TM01 Termination of appointment of Rosabelle Noel-Bradburn as a director
17 Feb 2011 AP01 Appointment of Ms Rosabelle Noel-Bradburn as a director
17 Feb 2011 TM01 Termination of appointment of Paul Newman as a director
22 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
22 Mar 2010 CH04 Secretary's details changed for Bridgefield Secretaries Limited on 22 March 2010
24 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 21/03/09; full list of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from ground floor, york house empire way wembley HA9 0QL
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008