- Company Overview for KULLAR STORES LIMITED (04380052)
- Filing history for KULLAR STORES LIMITED (04380052)
- People for KULLAR STORES LIMITED (04380052)
- Charges for KULLAR STORES LIMITED (04380052)
- Insolvency for KULLAR STORES LIMITED (04380052)
- More for KULLAR STORES LIMITED (04380052)
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
|
|
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
|
|
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 |