- Company Overview for VILLAS TEXTILES LIMITED (03120544)
- Filing history for VILLAS TEXTILES LIMITED (03120544)
- People for VILLAS TEXTILES LIMITED (03120544)
- Charges for VILLAS TEXTILES LIMITED (03120544)
- More for VILLAS TEXTILES LIMITED (03120544)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-02-18
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
07 Oct 2011 | AD01 | Registered office address changed from 21 Harborough Road Oadby Leicester Leicestershire LE2 4LE England on 7 October 2011 | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Nirmal Kaur Kundi on 31 October 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Jaskarn Singh Kundi on 31 October 2009 | |
17 Feb 2010 | AD01 | Registered office address changed from Launde House Harborough Road Oadby Leicester Leicestershire LE2 4LE on 17 February 2010 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
28 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 30 November 2006 | |
15 Jan 2008 | 363a | Return made up to 01/11/07; full list of members | |
08 Jan 2007 | AA | Total exemption small company accounts made up to 30 November 2005 | |
04 Jan 2007 | 363s | Return made up to 01/11/06; full list of members | |
27 Sep 2006 | 244 | Delivery ext'd 3 mth 30/11/05 |