- Company Overview for COSY HOME TEXTILES LTD (06996129)
- Filing history for COSY HOME TEXTILES LTD (06996129)
- People for COSY HOME TEXTILES LTD (06996129)
- Insolvency for COSY HOME TEXTILES LTD (06996129)
- More for COSY HOME TEXTILES LTD (06996129)
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
|
|
08 Sep 2011 | AR01 |
Annual return made up to 20 August 2011 with full list of shareholders
Statement of capital on 2011-09-08
|
|
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 |