- Company Overview for SAMREX TEXTILES LIMITED (02144822)
- Filing history for SAMREX TEXTILES LIMITED (02144822)
- People for SAMREX TEXTILES LIMITED (02144822)
- Charges for SAMREX TEXTILES LIMITED (02144822)
- Insolvency for SAMREX TEXTILES LIMITED (02144822)
- More for SAMREX TEXTILES LIMITED (02144822)
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
|
|
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
|
|
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 |