- Company Overview for K3 (REALISATIONS) LIMITED (04247346)
- Filing history for K3 (REALISATIONS) LIMITED (04247346)
- People for K3 (REALISATIONS) LIMITED (04247346)
- Charges for K3 (REALISATIONS) LIMITED (04247346)
- Insolvency for K3 (REALISATIONS) LIMITED (04247346)
- More for K3 (REALISATIONS) LIMITED (04247346)
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) |
---|---|---|---|
01 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2011 | 2.24B | Administrator's progress report to 30 August 2011 | |
01 Sep 2011 | 2.35B | Notice of move from Administration to Dissolution on 30 August 2011 | |
29 Mar 2011 | 2.24B | Administrator's progress report to 28 February 2011 | |
11 Nov 2010 | F2.18 | Notice of deemed approval of proposals | |
05 Nov 2010 | 2.16B | Statement of affairs with form 2.14B | |
27 Oct 2010 | 2.17B | Statement of administrator's proposal | |
01 Oct 2010 | AD01 | Registered office address changed from Haines Watts Sterling House 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP on 1 October 2010 | |
24 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2010 | CONNOT | Change of name notice | |
13 Sep 2010 | 2.12B | Appointment of an administrator | |
13 Jul 2010 | AR01 |
Annual return made up to 6 July 2010 with full list of shareholders
Statement of capital on 2010-07-13
|
|
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Jonathan White on 1 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Richard Charles Stone on 1 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Craig Richard Bunker on 1 October 2009 | |
22 Jul 2009 | 363a | Return made up to 06/07/09; no change of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
18 Aug 2008 | 288c | Director's Change of Particulars / richard stone / 05/09/2007 / HouseName/Number was: , now: 2 dadnal cottages; Street was: 2 bewley court, now: pattingham road; Area was: , now: perton; Post Town was: chester, now: wolverhampton; Region was: cheshire, now: west midlands; Post Code was: CH3 5XY, now: WV6 7AA | |
06 Aug 2008 | 363s |
Return made up to 06/07/08; full list of members
|
|
31 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
27 Mar 2008 | 225 | Prev sho from 30/06/2007 to 31/05/2007 | |
28 Aug 2007 | 363s | Return made up to 06/07/07; no change of members | |
19 Jun 2007 | 395 | Particulars of mortgage/charge | |
19 Jun 2007 | 395 | Particulars of mortgage/charge |