Advanced company searchLink opens in new window

KSM TEXTILES LTD

Company number 04893242

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)
18 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2015 4.68 Liquidators' statement of receipts and payments to 8 December 2015
18 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Nov 2014 4.20 Statement of affairs with form 4.19
03 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-24
03 Nov 2014 600 Appointment of a voluntary liquidator
10 Oct 2014 AD01 Registered office address changed from 502-504 Stafford Rd Spark Hill Birmingham B11 4AJ to 39 Castle Street Leicester Leicestershire LE1 5WN on 10 October 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
09 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Dec 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Dec 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Jan 2011 AA Total exemption small company accounts made up to 31 October 2009
30 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2010 TM01 Termination of appointment of Khalid Munir as a director
29 Jul 2010 TM02 Termination of appointment of Sajid Munir as a secretary
29 Dec 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
21 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
21 Sep 2009 AA Total exemption small company accounts made up to 31 October 2007
05 May 2009 363a Return made up to 09/09/08; full list of members