Advanced company searchLink opens in new window

KAVIANI TEXTILES LIMITED

Company number 06318549

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)
04 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2010 2.24B Administrator's progress report to 28 September 2010
04 Oct 2010 2.35B Notice of move from Administration to Dissolution on 28 September 2010
01 Sep 2010 2.24B Administrator's progress report to 21 August 2010
29 Apr 2010 2.17B Statement of administrator's proposal
27 Apr 2010 AD01 Registered office address changed from Unit 2B Waddingham Way Rotherham S65 3SH on 27 April 2010
23 Apr 2010 2.12B Appointment of an administrator
23 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Feb 2010 TM01 Termination of appointment of Simon Kaviani as a director
08 Feb 2010 AP01 Appointment of Mr Mohammad Reza Kaviani as a director
08 Feb 2010 TM01 Termination of appointment of James Kaviani as a director
17 Aug 2009 363a Return made up to 19/07/09; full list of members
14 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Aug 2009 CERTNM Company name changed lillys decor LIMITED\certificate issued on 12/08/09
24 Jun 2009 288b Appointment Terminated Director mohammad kaviani
24 Jun 2009 288a Director appointed james kaviani
24 Jun 2009 288a Director appointed simon kaviani
26 Nov 2008 88(3) Particulars of contract relating to shares
26 Nov 2008 88(2) Ad 20/11/08 gbp si 99@1=99 gbp ic 1/100
26 Nov 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ 99 £1 shares 20/11/2008
15 Oct 2008 363a Return made up to 19/07/08; full list of members
27 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
21 Aug 2008 CERTNM Company name changed kouchini coordinates LIMITED\certificate issued on 22/08/08
18 Aug 2008 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
30 Jun 2008 287 Registered office changed on 30/06/2008 from bailey house, bailey drive killamarsh sheffield S21 2JF