Advanced company searchLink opens in new window

SHAH & SONS KNITWEAR LIMITED

Company number 05582930

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
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
  • GBP 6
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
  • GBP 6
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
  • GBP 6
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