- Company Overview for CKR HOLDINGS LIMITED (04615928)
- Filing history for CKR HOLDINGS LIMITED (04615928)
- People for CKR HOLDINGS LIMITED (04615928)
- Insolvency for CKR HOLDINGS LIMITED (04615928)
- More for CKR HOLDINGS LIMITED (04615928)
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) |
---|---|---|---|
21 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2019 | |
18 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2018 | |
09 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2017 | |
10 Mar 2016 | AD01 | Registered office address changed from C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 10 March 2016 | |
10 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | TM02 | Termination of appointment of Ian Michael Fishwick as a secretary on 7 January 2016 | |
26 Oct 2015 | AD01 | Registered office address changed from The Poult House Ashes Lane Hadlow Nr Tonbridge Kent TN11 9QU to C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 26 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Christopher David Fishwick as a director on 24 September 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Alex Birchall as a director on 21 October 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |