- Company Overview for GLOBAL TEXTILE HOLDINGS LIMITED (06611133)
- Filing history for GLOBAL TEXTILE HOLDINGS LIMITED (06611133)
- People for GLOBAL TEXTILE HOLDINGS LIMITED (06611133)
- More for GLOBAL TEXTILE HOLDINGS LIMITED (06611133)
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) |
---|---|---|---|
12 Oct 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Aug 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2011 | AD01 | Registered office address changed from C/O Shoreham Road 15 Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL United Kingdom on 13 September 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Mar 2011 | AD01 | Registered office address changed from Little Maregate Mare Hill Road Pulborough West Sussex RH20 2DS United Kingdom on 25 March 2011 | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Aug 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2010 | CH01 | Director's details changed for Werner Maria Armand Francus on 7 May 2010 | |
07 May 2010 | AD01 | Registered office address changed from Global Textile Holdings Albany House Bishopric Horsham West Sussex RH12 1QN on 7 May 2010 | |
07 May 2010 | TM01 | Termination of appointment of Lars Evans as a director | |
08 Apr 2010 | TM01 | Termination of appointment of Paul Williams as a director | |
01 Sep 2009 | 363a | Return made up to 04/06/09; full list of members | |
20 Jun 2008 | 288b | Appointment terminated secretary c & m secretaries LIMITED |