D.I. TEXTILES LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
17/07/2417 July 2024 | Application to strike the company off the register |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
20/01/2420 January 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
29/11/2329 November 2023 | Current accounting period extended from 2023-05-31 to 2023-11-30 |
29/11/2329 November 2023 | Registered office address changed from The Basement, Basford Warehouse Derby Road Heanor DE75 7QL to 30 Ashford Rise Belper DE56 1TJ on 2023-11-29 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/09/1918 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
08/08/188 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN FARRELL / 06/05/2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
16/05/1816 May 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN FARRELL / 06/05/2018 |
24/10/1724 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/05/128 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN FARRELL / 07/05/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN FARRELL / 07/05/2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
15/04/0715 April 2007 | NEW DIRECTOR APPOINTED |
15/04/0715 April 2007 | DIRECTOR RESIGNED |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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