- Company Overview for CKN HOLDINGS LIMITED (02560812)
- Filing history for CKN HOLDINGS LIMITED (02560812)
- People for CKN HOLDINGS LIMITED (02560812)
- Charges for CKN HOLDINGS LIMITED (02560812)
- Insolvency for CKN HOLDINGS LIMITED (02560812)
- More for CKN HOLDINGS LIMITED (02560812)
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
|
|
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
|
|
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
|