- Company Overview for KSM TEXTILES LTD (04893242)
- Filing history for KSM TEXTILES LTD (04893242)
- People for KSM TEXTILES LTD (04893242)
- Insolvency for KSM TEXTILES LTD (04893242)
- More for KSM TEXTILES LTD (04893242)
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
|
|
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
|
|
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 |