K & h Fashions (Clothing Manufacturers) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 5, 2004)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 01380502
Record last updated Thursday, April 2, 2015 1:39:48 PM UTC
Official Address Kingston Smith Partners LLp 105 St Peters Street Albans Hertfordshire Al13ej
There are 17 companies registered at this street
Locality St Peters
Region England
Postal Code AL13EJ
Sector Wholesale of clothing and footwear

Charts

Visits

K & H FASHIONS (CLOTHING MANUFACTURERS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-122025-12025-32025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 30, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 30, 2012 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Feb 15, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 14, 2007 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Jan 25, 2006 Order to wind up Order to wind up
Registry Dec 23, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 14, 2005 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 14, 2005 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 14, 2005 Statement of company's affairs Statement of company's affairs
Registry Apr 14, 2005 Resignation of a secretary Resignation of a secretary
Registry Apr 4, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 13, 2004 Annual return Annual return
Financials Aug 5, 2004 Annual accounts Annual accounts
Financials Oct 17, 2003 Annual accounts 1380... Annual accounts 1380...
Registry Jul 17, 2003 Annual return Annual return
Financials Jan 22, 2003 Annual accounts Annual accounts
Registry Nov 13, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 1, 2002 Annual return Annual return
Financials Jan 3, 2002 Annual accounts Annual accounts
Registry Jul 9, 2001 Annual return Annual return
Financials Oct 27, 2000 Annual accounts Annual accounts
Registry Jul 6, 2000 Annual return Annual return
Financials Aug 2, 1999 Annual accounts Annual accounts
Registry Jul 22, 1999 Annual return Annual return
Financials Nov 25, 1998 Annual accounts Annual accounts
Registry Jul 30, 1998 Annual return Annual return
Registry Oct 14, 1997 Annual return 1380... Annual return 1380...
Financials Jul 31, 1997 Annual accounts Annual accounts
Registry Aug 13, 1996 Annual return Annual return
Registry Jul 10, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 2, 1996 Director resigned, new director appointed 1380... Director resigned, new director appointed 1380...
Financials Jun 21, 1996 Annual accounts Annual accounts
Registry Jun 4, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 4, 1996 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jul 17, 1995 Annual accounts Annual accounts
Registry Jul 3, 1995 Annual return Annual return
Financials Jul 28, 1994 Annual accounts Annual accounts
Registry Jul 5, 1994 Annual return Annual return
Financials Aug 2, 1993 Annual accounts Annual accounts
Registry Jul 7, 1993 Annual return Annual return
Registry Oct 20, 1992 Annual return 1380... Annual return 1380...
Financials Aug 11, 1992 Annual accounts Annual accounts
Registry May 31, 1992 Two appointments: 2 men Two appointments: 2 men
Financials Sep 5, 1991 Annual accounts Annual accounts
Registry Sep 5, 1991 Annual return Annual return
Financials Mar 21, 1991 Annual accounts Annual accounts
Financials Oct 1, 1990 Annual accounts 1380... Annual accounts 1380...
Registry Feb 6, 1990 Annual return Annual return
Financials Oct 12, 1988 Annual accounts Annual accounts
Registry Oct 12, 1988 Annual return Annual return
Registry Sep 28, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 17, 1988 Annual return Annual return
Registry Mar 15, 1988 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 5, 1988 Annual accounts Annual accounts
Registry Dec 30, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 30, 1987 Particulars of a mortgage or charge 1380... Particulars of a mortgage or charge 1380...
Registry Apr 27, 1987 Annual return Annual return
Financials Apr 27, 1987 Annual accounts Annual accounts
Registry Sep 30, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 28, 1981 Wd ad --------- Wd ad ---------
Registry Aug 11, 1978 Wd ad --------- 1380... Wd ad --------- 1380...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)