- Company Overview for KOUCHINI CUSHIONS LIMITED (05560892)
- Filing history for KOUCHINI CUSHIONS LIMITED (05560892)
- People for KOUCHINI CUSHIONS LIMITED (05560892)
- Charges for KOUCHINI CUSHIONS LIMITED (05560892)
- Insolvency for KOUCHINI CUSHIONS LIMITED (05560892)
- More for KOUCHINI CUSHIONS LIMITED (05560892)
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) |
---|---|---|---|
05 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2012 | |
07 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2012 | |
07 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2011 | |
11 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2011 | |
16 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2010 | |
04 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2010 | |
07 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2009 | |
10 Mar 2009 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2009 | |
08 Sep 2008 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2008 | |
06 Sep 2007 | 4.20 | Statement of affairs | |
06 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2007 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2007 | 287 | Registered office changed on 02/08/07 from: 2B waddington way aldware lane rotherham south yorkshire SG5 3SH | |
14 Apr 2007 | 288a | New director appointed | |
24 Mar 2007 | 288a | New director appointed | |
24 Mar 2007 | 288a | New director appointed | |
20 Feb 2007 | 288a | New secretary appointed | |
14 Nov 2006 | 363s | Return made up to 12/09/06; full list of members | |
05 May 2006 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
27 Apr 2006 | 88(2)R | Ad 05/01/06-05/01/06 £ si 98@1=98 £ ic 2/100 | |
27 Apr 2006 | 287 | Registered office changed on 27/04/06 from: 49, sandygate park road sheffield south yorkshire S10 5TX | |
31 Jan 2006 | 395 | Particulars of mortgage/charge | |
09 Jan 2006 | 288a | New director appointed |