About

Registered Number: 04136514
Date of Incorporation: 05/01/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2016 (7 years and 5 months ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Kastix Imports Ltd was registered on 05 January 2001 and has its registered office in Cleckheaton in West Yorkshire, it's status at Companies House is "Dissolved". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 September 2016
4.68 - Liquidator's statement of receipts and payments 03 November 2015
4.68 - Liquidator's statement of receipts and payments 16 October 2014
4.68 - Liquidator's statement of receipts and payments 01 November 2013
RESOLUTIONS - N/A 14 September 2012
4.20 - N/A 14 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2012
AD01 - Change of registered office address 11 September 2012
RESOLUTIONS - N/A 04 September 2012
RESOLUTIONS - N/A 04 September 2012
MG01 - Particulars of a mortgage or charge 28 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 13 September 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 23 February 2005
363s - Annual Return 08 March 2004
395 - Particulars of a mortgage or charge 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 07 November 2002
225 - Change of Accounting Reference Date 18 June 2002
363s - Annual Return 02 February 2002
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 May 2012 Outstanding

N/A

Debenture 06 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.