STRINES TEXTILES LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 Application to strike the company off the register

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2023-01-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

03/11/213 November 2021 Registered office address changed from C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX to Chalfont House Oxford Road Denham Uxbridge UB9 4DX on 2021-11-03

View Document

03/11/213 November 2021 Appointment of Mr Michael John Woodcock as a director on 2021-11-01

View Document

03/11/213 November 2021 Termination of appointment of Michael Frank Williamson as a director on 2021-10-31

View Document

28/07/2128 July 2021 Change of details for Abaris Holdings Limited as a person with significant control on 2020-12-02

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GANT

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR MICHAEL FRANK WILLIAMSON

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MRS LISA KIMBERLEY MONTAGUE

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SACH

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BEVAN ROGERS

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

27/06/1627 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

25/06/1525 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

01/07/141 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN DIX

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MICHAEL DAVID GANT

View Document

01/07/131 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/07/129 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED ALAN NIGEL DIX

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN WILSON

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN WILSON

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/07/101 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN SACH / 29/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERNARD WILSON / 29/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

19/06/0719 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0719 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: CHALFONT HOUSE OXFORD ROAD DENHAM UB9 4DX

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: C/O WALKER GREENBANK PLC BRADBOURNE DRIVE, TILBROOK MILTON KEYNES BUCKINGHAMSHIRE MK7 8BE

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 4 BRUNEL COURT CORNERHALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9XX

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

10/07/0110 July 2001 COMPANY NAME CHANGED DESIGN EDITION LIMITED CERTIFICATE ISSUED ON 10/07/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 S366A DISP HOLDING AGM 25/02/99

View Document

27/11/9827 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ADOPT MEM AND ARTS 23/03/98

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/964 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

02/02/952 February 1995 REGISTERED OFFICE CHANGED ON 02/02/95 FROM: BRADBOURNE DRIVE TILBROOK MILTON KEYNES BUCKS. MK7 8BE

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9127 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

05/08/915 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/912 August 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: 7-11 NOEL STREET LONDON W1V 4AL

View Document

24/07/9024 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/10/8827 October 1988 AMENDED FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/10/8813 October 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 EXEMPTION FROM APPOINTING AUDITORS 301187

View Document

13/10/8813 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

23/03/8823 March 1988 RETURN MADE UP TO 08/11/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 DIRECTOR RESIGNED

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED

View Document

03/08/873 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8622 October 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

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