- Company Overview for KAL DESIGNS ASIA LIMITED (06577464)
- Filing history for KAL DESIGNS ASIA LIMITED (06577464)
- People for KAL DESIGNS ASIA LIMITED (06577464)
- Insolvency for KAL DESIGNS ASIA LIMITED (06577464)
- More for KAL DESIGNS ASIA LIMITED (06577464)
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) |
---|---|---|---|
01 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2012 | |
01 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2011 | |
29 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
15 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2010 | AD01 | Registered office address changed from Units 3B&3C the Pattern Store Station Approach Marshall's Yard Retail Park Gainsborough Lincolnshire DN21 2NA United Kingdom on 29 June 2010 | |
11 Jun 2010 | AAMD | Amended total exemption small company accounts made up to 30 April 2009 | |
29 Apr 2010 | AR01 |
Annual return made up to 28 April 2010 with full list of shareholders
Statement of capital on 2010-04-29
|
|
29 Apr 2010 | CH01 | Director's details changed for Andrew Ian Wood on 28 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Martyn Seiles on 28 April 2010 | |
09 Apr 2010 | AD01 | Registered office address changed from Units 3a & 3B Marshalls Yard Station Marshall Yard Retail Park Gainsborough Lincolnshire DN21 2NA on 9 April 2010 | |
09 Feb 2010 | AD01 | Registered office address changed from 33 Torksey Street Kirton in Lindsey Gainsborough Lincolnshire DN21 4PW on 9 February 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
09 Jul 2009 | 363a | Return made up to 28/04/09; full list of members | |
11 Jun 2008 | 288b | Appointment Terminated Director Corporate Appointments LIMITED | |
20 May 2008 | 88(2) | Ad 28/04/08 gbp si 99@1=99 gbp ic 1/100 | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk | |
20 May 2008 | 288a | Director and secretary appointed andrew ian wood | |
20 May 2008 | 288a | Director appointed martyn seiles | |
28 Apr 2008 | NEWINC | Incorporation |