Ksm Textiles Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 30, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2013-10-31
Cash in hand£805 -74.04%
Net Worth£175,495 +12.26%
Liabilities£38,503 -90.78%
Fixed Assets£17,764 -5.41%
Trade Debtors£8,230 0%
Total assets£128,130 -9.05%
Shareholder's funds£181,495 +11.85%
Total liabilities£38,503 -90.78%

SILK TOUCH TEXTILES LTD

Details

Company type Private Limited Company, Dissolved
Company Number 04893242
Record last updated Friday, October 9, 2015 2:33:56 PM UTC
Official Address 39 Castle Street Leicester Leicestershire Le15wn
There are 339 companies registered at this street
Locality Castle
Region England
Postal Code LE15WN
Sector Retail sale of clothing in specialised stores

Charts

Visits

KSM TEXTILES LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22022-32022-102022-112022-122025-12025-401
Document TypeDoc. Type Publication datePub. date Download link
Notices Oct 9, 2015 Final meetings Final meetings
Registry Nov 3, 2014 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Nov 3, 2014 Statement of company's affairs Statement of company's affairs
Registry Nov 3, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 3, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Notices Oct 30, 2014 Appointment of liquidators Appointment of liquidators
Notices Oct 30, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Oct 10, 2014 Change of registered office address Change of registered office address
Notices Oct 3, 2014 Meetings of creditors Meetings of creditors
Financials Jul 30, 2014 Annual accounts Annual accounts
Registry Oct 25, 2013 Annual return Annual return
Financials Jul 9, 2013 Annual accounts Annual accounts
Registry Dec 10, 2012 Annual return Annual return
Financials May 25, 2012 Annual accounts Annual accounts
Registry Dec 6, 2011 Annual return Annual return
Financials Aug 1, 2011 Annual accounts Annual accounts
Financials Jan 6, 2011 Annual accounts 4893... Annual accounts 4893...
Registry Nov 30, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 29, 2010 Annual return Annual return
Registry Nov 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 29, 2010 Resignation of one Director Resignation of one Director
Registry Jul 29, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Dec 29, 2009 Annual return Annual return
Financials Sep 21, 2009 Annual accounts Annual accounts
Financials Sep 21, 2009 Annual accounts 4893... Annual accounts 4893...
Registry Sep 10, 2009 Resignation of 2 people: one Businessman, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Businessman, one Secretary (a man) and one Director (a man)
Registry May 5, 2009 Annual return Annual return
Registry Feb 21, 2008 Annual return 4893... Annual return 4893...
Registry Sep 7, 2007 Appointment of a director Appointment of a director
Registry Aug 8, 2007 Appointment of a man as Businessman and Director Appointment of a man as Businessman and Director
Financials Jul 28, 2007 Annual accounts Annual accounts
Registry Nov 28, 2006 Annual return Annual return
Financials May 31, 2006 Annual accounts Annual accounts
Registry Sep 8, 2005 Annual return Annual return
Financials Mar 3, 2005 Annual accounts Annual accounts
Registry Oct 7, 2004 Appointment of a secretary Appointment of a secretary
Registry Oct 7, 2004 Resignation of a secretary Resignation of a secretary
Registry Sep 14, 2004 Annual return Annual return
Registry Aug 27, 2004 Resignation of a woman Resignation of a woman
Registry Aug 27, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 18, 2003 Change of name certificate Change of name certificate
Registry Nov 18, 2003 Change of accounting reference date Change of accounting reference date
Registry Nov 18, 2003 Company name change Company name change
Registry Sep 28, 2003 Appointment of a director Appointment of a director
Registry Sep 28, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 28, 2003 Appointment of a secretary Appointment of a secretary
Registry Sep 12, 2003 Resignation of a secretary Resignation of a secretary
Registry Sep 12, 2003 Resignation of a director Resignation of a director
Registry Sep 12, 2003 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Sep 9, 2003 Two appointments: 2 companies Two appointments: 2 companies
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)