Advanced company searchLink opens in new window

COSY HOME TEXTILES LTD

Company number 06996129

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)
03 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2012 AD01 Registered office address changed from Unit 26 Elite House 70 Warwick Street Digbeth Birmingham B12 0NL England on 23 January 2012
16 Nov 2011 4.20 Statement of affairs with form 4.19
16 Nov 2011 600 Appointment of a voluntary liquidator
16 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-11
08 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-09-08
  • GBP 100
30 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Jun 2011 TM01 Termination of appointment of Javed Raja as a director
02 Jun 2011 TM02 Termination of appointment of Javed Raja as a secretary
02 Jun 2011 AP01 Appointment of Mr Rajesh Pankhania as a director
02 Jun 2011 AD01 Registered office address changed from 8 st Andrews Road Walthamstow London E17 6BD on 2 June 2011
07 May 2011 TM01 Termination of appointment of Farook Oomerjee as a director
17 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Farook Ayub Oomerjee on 1 October 2009
20 Aug 2009 NEWINC Incorporation