- Company Overview for JHD TEXTILES LIMITED (07908252)
- Filing history for JHD TEXTILES LIMITED (07908252)
- People for JHD TEXTILES LIMITED (07908252)
- More for JHD TEXTILES LIMITED (07908252)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
22 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
17 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | AD02 | Register inspection address has been changed from 1-3 st. Ann's Place Pellon Lane Halifax West Yorkshire HX1 5RB England to 48 Station Road Holywell Green Halifax West Yorkshire HX4 9AW | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | AD02 | Register inspection address has been changed to 1-3 St. Ann's Place Pellon Lane Halifax West Yorkshire HX1 5RB | |
13 Jan 2015 | CH01 | Director's details changed for Mr James Henry Dawson on 20 October 2014 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from 1-3 St. Ann's Place Pellon Lane Halifax West Yorkshire HX1 5RB to Unit 13 Mount Road Industrial Estate Marsden Huddersfield West Yorkshire HD7 6NU on 20 October 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
13 Jan 2012 | NEWINC | Incorporation |