Advanced company searchLink opens in new window

KLASSICH INVESTMENTS LIMITED

Company number 04294948

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-01
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