Horizon Textiles Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 1, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
JONATHAN ROSS FABRICS LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
04525873 |
Record last updated |
Friday, June 19, 2015 2:20:09 AM UTC |
Official Address |
29 Park Square West Leeds Yorkshire Ls12pq City And Hunslet
There are 100 companies registered at this street
|
Locality |
City And Hunslet |
Region |
England |
Postal Code |
LS12PQ
|
Sector |
agent, clothe, footwear, fur, good |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 28, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 28, 2015 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
May 28, 2015 |
Statement of company's affairs
|  |
Notices |
May 21, 2015 |
Appointment of liquidators
|  |
Notices |
May 21, 2015 |
Resolutions for winding-up
|  |
Registry |
May 13, 2015 |
Change of registered office address
|  |
Registry |
May 7, 2015 |
Change of registered office address 4525...
|  |
Notices |
May 6, 2015 |
Meetings of creditors
|  |
Registry |
Oct 15, 2014 |
Annual return
|  |
Financials |
Sep 1, 2014 |
Annual accounts
|  |
Registry |
Sep 23, 2013 |
Annual return
|  |
Financials |
Sep 11, 2013 |
Annual accounts
|  |
Financials |
Oct 2, 2012 |
Annual accounts 4525...
|  |
Registry |
Sep 12, 2012 |
Annual return
|  |
Financials |
Sep 29, 2011 |
Annual accounts
|  |
Registry |
Sep 19, 2011 |
Annual return
|  |
Registry |
Oct 12, 2010 |
Annual return 4525...
|  |
Financials |
Apr 29, 2010 |
Annual accounts
|  |
Registry |
Sep 15, 2009 |
Annual return
|  |
Financials |
Jun 11, 2009 |
Annual accounts
|  |
Registry |
Jan 9, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Oct 20, 2008 |
Annual return
|  |
Financials |
Jun 27, 2008 |
Annual accounts
|  |
Registry |
Sep 17, 2007 |
Annual return
|  |
Financials |
Jun 5, 2007 |
Annual accounts
|  |
Registry |
Oct 20, 2006 |
Change of accounting reference date
|  |
Registry |
Oct 19, 2006 |
Annual return
|  |
Registry |
Jun 14, 2006 |
Change of name certificate
|  |
Registry |
Jun 14, 2006 |
Company name change
|  |
Financials |
May 18, 2006 |
Annual accounts
|  |
Registry |
Sep 27, 2005 |
Annual return
|  |
Financials |
Aug 5, 2005 |
Annual accounts
|  |
Registry |
Dec 22, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 14, 2004 |
Annual return
|  |
Financials |
Jul 6, 2004 |
Annual accounts
|  |
Registry |
Oct 17, 2003 |
Annual return
|  |
Registry |
Feb 22, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 26, 2002 |
Elective resolution
|  |
Registry |
Sep 6, 2002 |
Resignation of one Chartered Accountant and one Director (a man)
|  |
Registry |
Sep 4, 2002 |
Three appointments: 2 men and a woman
|  |