This company is commonly known as Harts Textiles Limited. The company was founded 10 years ago and was given the registration number 08732996. The firm's registered office is in BIRMINGHAM. You can find them at 20 Water Orton Road, , Birmingham, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.
Name | : | HARTS TEXTILES LIMITED |
---|---|---|
Company Number | : | 08732996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 October 2013 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Water Orton Road, Birmingham, United Kingdom, B36 9EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Thomas Baker & Co, 4e Heathfield Road, Kings Heath, Birmingham, United Kingdom, B14 7DB | Director | 04 August 2017 | Active |
20, Water Orton Road, Birmingham, United Kingdom, B36 9EU | Director | 16 April 2015 | Active |
980, Tyburn Road, Birmingham, England, B24 0TL | Director | 15 October 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved compulsory. | Download |
2019-03-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-22 | Gazette | Gazette notice compulsory. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Officers | Termination director company. | Download |
2017-11-07 | Officers | Termination director company. | Download |
2017-11-02 | Officers | Termination director company. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Officers | Appoint person director company with name date. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Accounts | Change account reference date company current shortened. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Address | Change registered office address company with date old address new address. | Download |
2015-04-17 | Officers | Appoint person director company with name date. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-25 | Address | Change registered office address company with date old address new address. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.