- Company Overview for G K FASHIONS CMT LIMITED (03627827)
- Filing history for G K FASHIONS CMT LIMITED (03627827)
- People for G K FASHIONS CMT LIMITED (03627827)
- Charges for G K FASHIONS CMT LIMITED (03627827)
- Insolvency for G K FASHIONS CMT LIMITED (03627827)
- More for G K FASHIONS CMT LIMITED (03627827)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 September 2015 | |
07 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2015 | |
04 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2014 | |
04 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2014 | |
28 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2013 | |
11 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2013 | |
05 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2012 | |
31 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2012 | |
24 Feb 2012 | LIQ MISC | Insolvency:secretary of state release of liquidator | |
14 Feb 2012 | LIQ MISC OC | Court order insolvency:court order - change of liquidator | |
14 Feb 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2011 | |
15 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2011 | |
11 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2010 | |
18 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2011 | LIQ MISC OC | Court order insolvency:miscellaneous- court order resigning krankumar mistry 13/12/2010. | |
14 Jan 2011 | AD01 | Registered office address changed from Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 | |
12 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2010 | |
22 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 November 2009 | |
29 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2009 | |
03 Jun 2008 | 4.20 | Statement of affairs with form 4.19 | |
03 Jun 2008 | RESOLUTIONS |
Resolutions
|