Advanced company searchLink opens in new window

GLOBAL TEXTILE HOLDINGS LIMITED

Company number 06611133

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)
12 Oct 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
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
  • GBP 1,000
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