Advanced company searchLink opens in new window

DIRECT TEXTILES LIMITED

Company number 04789827

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2015 DS01 Application to strike the company off the register
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
07 Nov 2012 CH01 Director's details changed for Brian Richardson on 1 December 2011
07 Nov 2012 CH01 Director's details changed for Norma Mary Richardson on 1 December 2011
07 Nov 2012 CH03 Secretary's details changed for Norma Mary Richardson on 1 December 2011
07 Nov 2012 AD02 Register inspection address has been changed from 4 Quillet Road Newlyn Penzance Cornwall TR18 5QR United Kingdom
07 Nov 2012 AD01 Registered office address changed from 9 Donnington Road Penzance Cornwall TR18 4PQ England on 7 November 2012
07 Nov 2012 AD01 Registered office address changed from 4 Quillet Road, Newlyn Penzance Cornwall TR18 5QR on 7 November 2012
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
16 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
30 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Brian Richardson on 6 June 2010
30 Jun 2010 CH01 Director's details changed for Norma Mary Richardson on 6 June 2010
30 Jun 2010 AD02 Register inspection address has been changed
05 Nov 2009 AA Total exemption full accounts made up to 31 March 2009