- Company Overview for KLASSICH INVESTMENTS LIMITED (04294948)
- Filing history for KLASSICH INVESTMENTS LIMITED (04294948)
- People for KLASSICH INVESTMENTS LIMITED (04294948)
- Charges for KLASSICH INVESTMENTS LIMITED (04294948)
- Insolvency for KLASSICH INVESTMENTS LIMITED (04294948)
- More for KLASSICH INVESTMENTS LIMITED (04294948)
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) |
---|---|---|---|
21 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2011 | |
21 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2010 | AD01 | Registered office address changed from 2nd Floor Lloyds Tsb Chambers 116 High Street Smethwick West Midlands B66 1AE on 14 July 2010 | |
13 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
13 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2010 | TM01 | Termination of appointment of Ranjit Derewal as a director | |
10 Jun 2010 | TM01 | Termination of appointment of Kailash Kaur as a director | |
10 Jun 2010 | AP02 | Appointment of Nominee Directors Limited as a director | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2009 | 363a | Return made up to 27/09/09; full list of members | |
03 Aug 2009 | 288a | Director appointed mr ranjit singh derewal | |
13 May 2009 | 287 | Registered office changed on 13/05/2009 from 3A the avenue acocks green birmingham west midlands B27 6NG | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Feb 2009 | 288b | Appointment Terminated Director ranjit singh derewal | |
23 Feb 2009 | 288a | Director appointed kailash kaur | |
08 Feb 2009 | 288b | Appointment Terminated Director lakhueer kaur | |
08 Feb 2009 | 288b | Appointment Terminated Secretary sonu kaur | |
06 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 | |
22 Jan 2009 | 363a | Return made up to 27/09/08; full list of members | |
13 Nov 2008 | 288a | Director appointed lakkveer kaur | |
28 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 23 | |
29 May 2008 | 288c | Director's Change of Particulars / ranjit singh / 27/05/2008 / Surname was: singh, now: singh derewal | |
20 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |