Advanced company searchLink opens in new window

SAMNIK HOME FURNISHINGS LIMITED

Company number 05644225

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)
17 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Apr 2015 4.68 Liquidators' statement of receipts and payments to 7 February 2015
19 Feb 2014 4.68 Liquidators' statement of receipts and payments to 7 February 2014
20 Feb 2013 AD01 Registered office address changed from the Mill 16 Spring Close Street Leeds West Yorkshire LS9 8RT England on 20 February 2013
20 Feb 2013 4.20 Statement of affairs with form 4.19
20 Feb 2013 600 Appointment of a voluntary liquidator
20 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2011-12-16
  • GBP 1
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
26 Nov 2010 TM01 Termination of appointment of Anita Chopra as a director
30 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
18 Dec 2009 AD01 Registered office address changed from the Mill 16 Spring Close Street Leeds West Yorkshire LS9 8RT England on 18 December 2009
18 Dec 2009 AD03 Register(s) moved to registered inspection location
18 Dec 2009 AD02 Register inspection address has been changed
18 Dec 2009 CH01 Director's details changed for Anita Chopra on 5 December 2009
18 Dec 2009 CH01 Director's details changed for Dr Parvesh Kumar Chopra on 5 December 2009
18 Dec 2009 AD01 Registered office address changed from 1 Dolly Lane Leeds West Yorkshire LS9 7NN on 18 December 2009
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
16 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
23 Jul 2009 88(2) Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\
20 Jun 2009 CERTNM Company name changed yorkshire home stores LIMITED\certificate issued on 24/06/09