Advanced company searchLink opens in new window

CKN HOLDINGS LIMITED

Company number 02560812

Filter by category

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)
25 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2018 AM23 Notice of move from Administration to Dissolution
19 Feb 2018 AM10 Administrator's progress report
25 Aug 2017 AM10 Administrator's progress report
16 Aug 2017 AM19 Notice of extension of period of Administration
16 Feb 2017 2.24B Administrator's progress report to 12 January 2017
26 Oct 2016 MR04 Satisfaction of charge 025608120009 in full
26 Oct 2016 MR04 Satisfaction of charge 025608120008 in full
06 Sep 2016 F2.18 Notice of deemed approval of proposals
04 Aug 2016 2.17B Statement of administrator's proposal
01 Aug 2016 AD01 Registered office address changed from Unit 5 Binbrook Technical Park Brookenby Market Rasen Lincolnshire LN8 6HF to Regent House Clinton Avenue Nottingham NG5 1AZ on 1 August 2016
26 Jul 2016 2.12B Appointment of an administrator
12 Jan 2016 AA Full accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 768,750
20 Oct 2015 MR01 Registration of charge 025608120009, created on 7 October 2015
29 Jun 2015 TM01 Termination of appointment of Christopher Mark Nixon as a director on 31 March 2015
08 May 2015 MR04 Satisfaction of charge 1 in full
29 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 768,750
29 Jan 2015 TM01 Termination of appointment of Marc Edward Hallows as a director on 24 December 2014
29 Jan 2015 TM01 Termination of appointment of Marc Edward Hallows as a director on 24 December 2014
09 Jan 2015 AA Full accounts made up to 31 March 2014
11 Apr 2014 MR05 All of the property or undertaking has been released from charge 2
11 Apr 2014 MR05 All of the property or undertaking has been released from charge 3
11 Apr 2014 MR05 All of the property or undertaking has been released from charge 1
06 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 768,750