Advanced company searchLink opens in new window

CKR HOLDINGS LIMITED

Company number 04615928

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
07 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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