Advanced company searchLink opens in new window

SAMREX TEXTILES LIMITED

Company number 02144822

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)
09 May 2022 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 9 October 2019
17 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 9 October 2018
14 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 9 October 2017
16 Mar 2017 AD01 Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 16 March 2017
12 Jan 2017 4.68 Liquidators' statement of receipts and payments to 9 October 2016
16 Dec 2015 4.68 Liquidators' statement of receipts and payments to 9 October 2015
22 Oct 2014 AD01 Registered office address changed from 12 Johnson Street Woodcross Coseley Wolverhampton West Midlands WV14 9RL to 35 Ludgate Hill Birmingham B3 1EH on 22 October 2014
21 Oct 2014 4.20 Statement of affairs with form 4.19
21 Oct 2014 600 Appointment of a voluntary liquidator
21 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-10
05 Sep 2014 AP01 Appointment of Mr Kulwant Singh Samra as a director on 6 April 2014
18 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Mar 2013 CH01 Director's details changed for Mrs Pupinderjit Samra on 6 March 2013
06 Mar 2013 CH03 Secretary's details changed for Pupinderjit Samra on 6 March 2013
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
12 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010