- Company Overview for SHAH & SONS KNITWEAR LIMITED (05582930)
- Filing history for SHAH & SONS KNITWEAR LIMITED (05582930)
- People for SHAH & SONS KNITWEAR LIMITED (05582930)
- Charges for SHAH & SONS KNITWEAR LIMITED (05582930)
- Insolvency for SHAH & SONS KNITWEAR LIMITED (05582930)
- More for SHAH & SONS KNITWEAR LIMITED (05582930)
| 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) |
|---|---|---|---|
| 16 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 16 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 30 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2022 | |
| 11 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2021 | |
| 28 Apr 2021 | AD01 | Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 28 April 2021 | |
| 20 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2020 | |
| 13 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2019 | |
| 03 Jun 2019 | AD01 | Registered office address changed from Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 3 June 2019 | |
| 18 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2018 | |
| 27 Apr 2017 | AD01 | Registered office address changed from Unit 4 Aspley Grove Ardwick Apollo Business Park Manchester Lancs M12 6AW to Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 27 April 2017 | |
| 20 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
| 20 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
| 20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
| 18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Feb 2017 | AP01 | Appointment of Mr Muhammad Rashad Sharif as a director on 2 August 2016 | |
| 28 Nov 2016 | TM01 | Termination of appointment of Muhammad Rashad Sharif as a director on 1 August 2016 | |
| 26 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
| 21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 20 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
| 02 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 18 Feb 2014 | TM02 | Termination of appointment of Mohammad Arshad as a secretary | |
| 18 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
| 18 Feb 2014 | TM02 | Termination of appointment of Mohammad Arshad as a secretary | |
| 28 Oct 2013 | AR01 | Annual return made up to 4 October 2013 with full list of shareholders | |
| 26 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |