Advanced company searchLink opens in new window

COURTAULDS TEXTILES LIMITED

Company number 02453150

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 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2023 DS01 Application to strike the company off the register
02 Oct 2023 PSC05 Change of details for D.E Holding Uk Limited as a person with significant control on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ to Quantum House 60 Norden Road Maidenhead Berkshire SL6 4AY on 2 October 2023
18 Jul 2023 TM01 Termination of appointment of David Peter Gwynne Jones as a director on 18 July 2023
01 Jun 2023 TM01 Termination of appointment of Gerasimos Sarafoglou as a director on 1 June 2023
01 Jun 2023 AP01 Appointment of Ms Angela White as a director on 30 May 2023
21 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
09 Sep 2022 AP04 Appointment of Sisec Limited as a secretary on 28 July 2022
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/04/2022
19 Apr 2022 AA Full accounts made up to 31 December 2020
18 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2022 TM02 Termination of appointment of Sophy Pashley as a secretary on 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
27 Apr 2021 AP01 Appointment of Mr Gerasimos Sarafoglou as a director on 21 April 2021
27 Apr 2021 TM01 Termination of appointment of Justin Richard Cook as a director on 21 April 2021
22 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
11 Jan 2021 TM02 Termination of appointment of Throgmorton Secretaries Llp as a secretary on 1 January 2021
23 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 September 2020
  • GBP 53,341,909.75
21 Jul 2020 CH01 Director's details changed for Mr Justin Richard Cook on 7 July 2020
20 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates