Advanced company searchLink opens in new window

KOUCHINI TEXTILES LIMITED

Company number 04237150

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
28 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2014 4.68 Liquidators' statement of receipts and payments to 29 January 2014
06 Aug 2013 4.68 Liquidators' statement of receipts and payments to 29 July 2013
21 Feb 2013 4.68 Liquidators' statement of receipts and payments to 29 January 2013
20 Aug 2012 4.68 Liquidators' statement of receipts and payments to 29 July 2012
08 Feb 2012 4.68 Liquidators' statement of receipts and payments to 29 January 2012
25 Aug 2011 4.68 Liquidators' statement of receipts and payments to 29 July 2011
15 Feb 2011 4.68 Liquidators' statement of receipts and payments to 29 January 2011
31 Aug 2010 4.68 Liquidators' statement of receipts and payments to 29 July 2010
12 Feb 2010 4.68 Liquidators' statement of receipts and payments to 29 January 2010
18 Aug 2009 4.68 Liquidators' statement of receipts and payments to 29 July 2009
17 Feb 2009 4.68 Liquidators' statement of receipts and payments to 29 January 2009
15 Aug 2008 4.68 Liquidators' statement of receipts and payments to 29 July 2008
06 Feb 2008 4.68 Liquidators' statement of receipts and payments
09 Aug 2007 4.68 Liquidators' statement of receipts and payments
08 Feb 2007 4.68 Liquidators' statement of receipts and payments
06 Apr 2006 287 Registered office changed on 06/04/06 from: 5TH floor savile house 74-90 savile street sheffield S4 7UD
09 Feb 2006 600 Appointment of a voluntary liquidator
09 Feb 2006 4.20 Statement of affairs
09 Feb 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Jan 2006 287 Registered office changed on 12/01/06 from: 5TH floor savile house 74-90 savile street sheffield south yorkshire S4 7UD
21 Dec 2005 288b Secretary resigned
22 Jul 2005 363s Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
06 Jul 2005 287 Registered office changed on 06/07/05 from: 49 sandygate park road sheffield S10 5TX