- Company Overview for KOUCHINI TEXTILES LIMITED (04237150)
- Filing history for KOUCHINI TEXTILES LIMITED (04237150)
- People for KOUCHINI TEXTILES LIMITED (04237150)
- Charges for KOUCHINI TEXTILES LIMITED (04237150)
- Insolvency for KOUCHINI TEXTILES LIMITED (04237150)
- More for KOUCHINI TEXTILES LIMITED (04237150)
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
|
|
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
|
|
06 Jul 2005 | 287 | Registered office changed on 06/07/05 from: 49 sandygate park road sheffield S10 5TX |