Advanced company searchLink opens in new window

LIBAAS TEXTILES LTD

Company number 06376238

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2013 DS01 Application to strike the company off the register
25 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2012-09-25
  • GBP 100
01 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Tirlochan Singh on 9 September 2010
17 Mar 2010 AD01 Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 17 March 2010
08 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
30 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
25 Jun 2009 288b Appointment Terminated Secretary anmol kaur
20 Feb 2009 363a Return made up to 19/09/08; full list of members
04 Nov 2008 AA Total exemption small company accounts made up to 30 September 2008
23 Jul 2008 287 Registered office changed on 23/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom
02 May 2008 287 Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH
19 Sep 2007 NEWINC Incorporation