DEE TEXTILES LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

17/12/2117 December 2021 Appointment of Mr Michael Arnaouti as a secretary on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Mark Ashcroft as a secretary on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of Mark Ashcroft as a director on 2021-12-16

View Document

17/12/2117 December 2021 Appointment of Mr Michael Arnaouti as a director on 2021-12-17

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHCROFT / 02/04/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BINNS MAUDSLEY / 02/04/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH CALDWELL / 01/04/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / THE DEE GROUP P.L.C. / 02/03/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 2 GREGORY STREET HYDE CHESHIRE SK14 4TH

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KOWALSKI

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MARK ASHCROFT

View Document

05/05/175 May 2017 DIRECTOR APPOINTED STUART MURDOCH CALDWELL

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

15/06/1615 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/15

View Document

17/06/1517 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER SIDDLE

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/14

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KOWALSKI / 02/09/2014

View Document

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13

View Document

18/06/1318 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN KOWALSKI / 27/07/2012

View Document

02/07/122 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/11

View Document

16/12/1116 December 2011 SECRETARY APPOINTED MARK ASHCROFT

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY IVAN BOLTON

View Document

09/06/119 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM CHURCH BRIDGE HOUSE HENRY STREET CHURCH ACCRINGTON LANCASHIRE BB5 4EH

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR ROGER WILLIAM JOHN SIDDLE

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/10

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DR IVAN JOSEPH BOLTON / 04/06/2010

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN

View Document

14/07/1014 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM CHURCH BRIDGE WORKS HENRY STREET CHURCH ACCRINGTON LANCASHIRE BB5 4EH

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM BURLEY HOUSE BRADFORD ROAD BURLEY IN WHARFEDALE WEST YORKSHIRE LS29 7DZ

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR PHILIP BINNS MAUDSLEY

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/09

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOLLY

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHAPMAN / 03/03/2008

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

11/06/0211 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

05/07/975 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 EXEMPTION FROM APPOINTING AUDITORS 15/01/97

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

29/04/9629 April 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 COMPANY NAME CHANGED WONDERHURST LIMITED CERTIFICATE ISSUED ON 09/04/96

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 AUDITOR'S RESIGNATION

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 AUDITOR'S RESIGNATION

View Document

03/01/953 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 S252 DISP LAYING ACC 20/01/94

View Document

03/09/933 September 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/08/894 August 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 24/08/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/08

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company