Advanced company searchLink opens in new window

H & K CLOTHING LIMITED

Company number 06504893

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)
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
19 Feb 2014 CH01 Director's details changed for Emalkhan Shams on 1 November 2013
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 MR01 Registration of charge 065048930002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
21 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
04 Apr 2011 TM01 Termination of appointment of Jaswinder Singh as a director
13 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Jaswinder Singh on 1 October 2009
23 Apr 2010 CH01 Director's details changed for Emalkhan Shams on 1 October 2009
11 Mar 2010 TM02 Termination of appointment of Jaswinder Singh as a secretary
12 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Feb 2009 88(2) Ad 17/02/09-17/02/09\gbp si 8@1=8\gbp ic 2/10\
17 Feb 2009 363a Return made up to 15/02/09; full list of members
19 Nov 2008 287 Registered office changed on 19/11/2008 from riley house 183-185 north road preston lancashire PR1 1YQ
11 Nov 2008 288a Director and secretary appointed jaswinder singh
30 Sep 2008 288b Appointment terminate, director and secretary mohammed haroon logged form