CRIMSON TEXTILE LTD

Register to unlock more data on OkredoRegister

CRIMSON TEXTILE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07093263

Incorporation date

02/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2009)
dot icon04/08/2025
Liquidators' statement of receipts and payments to 2025-05-30
dot icon06/11/2024
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD United Kingdom to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Appointment of a voluntary liquidator
dot icon11/06/2024
Statement of affairs
dot icon11/06/2024
Registered office address changed from 17 Wigginton Road Tamworth Staffordshire B79 8RH England to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 2024-06-11
dot icon24/04/2024
Director's details changed for Mrs Ruth Bond on 2024-04-15
dot icon24/04/2024
Change of details for Mrs Ruth Bond as a person with significant control on 2024-04-15
dot icon13/10/2023
Voluntary strike-off action has been suspended
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon21/09/2023
Application to strike the company off the register
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon20/06/2023
Registered office address changed from 259 Meadow Way Tamworth Staffordshire B79 0DZ England to 17 Wigginton Road Tamworth Staffordshire B79 8RH on 2023-06-20
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon21/06/2022
Micro company accounts made up to 2021-09-30
dot icon16/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon22/12/2020
Micro company accounts made up to 2020-09-30
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-09-30
dot icon16/12/2019
Register inspection address has been changed from 23 Moor Street Tamworth Staffordshire B79 7QZ England to 34 Chiltern Avenue Edlesborough Dunstable Buckinghamshire LU6 2HY
dot icon12/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon02/12/2019
Change of details for Mrs Ruth Bond as a person with significant control on 2019-07-02
dot icon02/12/2019
Register(s) moved to registered office address 259 Meadow Way Tamworth Staffordshire B79 0DZ
dot icon02/07/2019
Director's details changed for Mrs Ruth Bond on 2019-07-01
dot icon02/07/2019
Registered office address changed from 36 Kingston Avenue Leatherhead KT22 7HY United Kingdom to 259 Meadow Way Tamworth Staffordshire B79 0DZ on 2019-07-02
dot icon02/07/2019
Change of details for Mrs Ruth Bond as a person with significant control on 2019-07-01
dot icon02/07/2019
Director's details changed for Mrs Ruth Bond on 2019-07-01
dot icon18/02/2019
Micro company accounts made up to 2018-09-30
dot icon05/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon04/12/2018
Change of details for Mrs Ruth Bond as a person with significant control on 2018-12-02
dot icon03/12/2018
Change of details for Mrs Ruth Bond as a person with significant control on 2018-12-02
dot icon03/12/2018
Cessation of Lucy Ansbro as a person with significant control on 2018-12-02
dot icon14/06/2018
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 23 Moor Street Tamworth Staffordshire B79 7QZ
dot icon14/06/2018
Change of details for Mrs Ruth Bond as a person with significant control on 2018-06-14
dot icon14/03/2018
Micro company accounts made up to 2017-09-30
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/01/2017
Registered office address changed from 48 st. Barnabas Road Sutton Surrey SM1 4NS to 36 Kingston Avenue Leatherhead KT22 7HY on 2017-01-05
dot icon05/01/2017
Director's details changed for Mrs Ruth Bond on 2017-01-03
dot icon05/01/2017
Director's details changed for Mrs Ruth Bond on 2017-01-03
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon02/12/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon01/12/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon14/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Stanley Brian Smith as a director on 2015-03-26
dot icon30/04/2015
Termination of appointment of Simon Michael Rutherford Smith as a director on 2015-03-26
dot icon30/04/2015
Termination of appointment of Susan Mary Smith as a director on 2015-03-26
dot icon27/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon20/12/2013
Director's details changed for Susan Mary Smith on 2013-12-20
dot icon25/03/2013
Current accounting period shortened from 2013-12-31 to 2013-09-30
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Appointment of Simon Michael Rutherford Smith as a director
dot icon01/02/2013
Appointment of Susan Mary Smith as a director
dot icon01/02/2013
Appointment of Stanley Brian Smith as a director
dot icon04/01/2013
Particulars of variation of rights attached to shares
dot icon04/01/2013
Change of share class name or designation
dot icon04/01/2013
Resolutions
dot icon04/01/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon04/01/2013
Resolutions
dot icon07/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon07/12/2012
Registered office address changed from 48 St. Barnabas Road Sutton Surrey SM1 4NS United Kingdom on 2012-12-07
dot icon07/12/2012
Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG England on 2012-12-07
dot icon10/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Director's details changed for Mrs Ruth Bond on 2010-12-17
dot icon17/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon02/12/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
02/12/2023
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRIMSON TEXTILE LTD

CRIMSON TEXTILE LTD is an(a) Liquidation company incorporated on 02/12/2009 with the registered office located at C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRIMSON TEXTILE LTD?

toggle

CRIMSON TEXTILE LTD is currently Liquidation. It was registered on 02/12/2009 .

Where is CRIMSON TEXTILE LTD located?

toggle

CRIMSON TEXTILE LTD is registered at C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL.

What does CRIMSON TEXTILE LTD do?

toggle

CRIMSON TEXTILE LTD operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for CRIMSON TEXTILE LTD?

toggle

The latest filing was on 04/08/2025: Liquidators' statement of receipts and payments to 2025-05-30.