- Company Overview for SAMNIK HOME FURNISHINGS LIMITED (05644225)
- Filing history for SAMNIK HOME FURNISHINGS LIMITED (05644225)
- People for SAMNIK HOME FURNISHINGS LIMITED (05644225)
- Charges for SAMNIK HOME FURNISHINGS LIMITED (05644225)
- Insolvency for SAMNIK HOME FURNISHINGS LIMITED (05644225)
- More for SAMNIK HOME FURNISHINGS LIMITED (05644225)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2015 | |
19 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2014 | |
20 Feb 2013 | AD01 | Registered office address changed from the Mill 16 Spring Close Street Leeds West Yorkshire LS9 8RT England on 20 February 2013 | |
20 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
20 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2011 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2011-12-16
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
26 Nov 2010 | TM01 | Termination of appointment of Anita Chopra as a director | |
30 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
18 Dec 2009 | AD01 | Registered office address changed from the Mill 16 Spring Close Street Leeds West Yorkshire LS9 8RT England on 18 December 2009 | |
18 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
18 Dec 2009 | AD02 | Register inspection address has been changed | |
18 Dec 2009 | CH01 | Director's details changed for Anita Chopra on 5 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Dr Parvesh Kumar Chopra on 5 December 2009 | |
18 Dec 2009 | AD01 | Registered office address changed from 1 Dolly Lane Leeds West Yorkshire LS9 7NN on 18 December 2009 | |
06 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
23 Jul 2009 | 88(2) | Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
20 Jun 2009 | CERTNM | Company name changed yorkshire home stores LIMITED\certificate issued on 24/06/09 |