Advanced company searchLink opens in new window

KULLAR STORES LIMITED

Company number 04380052

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)
19 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2013 4.68 Liquidators' statement of receipts and payments to 13 December 2013
19 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2013 AD01 Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom on 12 February 2013
25 Jan 2013 4.68 Liquidators' statement of receipts and payments to 21 December 2012
11 Sep 2012 LIQ MISC OC Court order INSOLVENCY:re court order replacement of liq
11 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jan 2012 4.20 Statement of affairs with form 4.19
04 Jan 2012 600 Appointment of a voluntary liquidator
04 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-22
24 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
17 May 2011 TM02 Termination of appointment of Mandeep Kaur as a secretary
02 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-03-02
  • GBP 100
22 Nov 2010 AD01 Registered office address changed from 280 Foleshill Road Foleshill Coventry West Midland CV6 5AH on 22 November 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Gurdish Kaur on 5 March 2010
01 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
30 Mar 2009 363a Return made up to 22/02/09; full list of members
11 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3
19 Sep 2008 AA Total exemption small company accounts made up to 30 June 2007
17 May 2008 395 Particulars of a mortgage or charge / charge no: 2
15 Apr 2008 363a Return made up to 22/02/08; full list of members
14 Apr 2008 287 Registered office changed on 14/04/2008 from 55 lythalls lane foleshill coventry west midland CV6 6FN