- Company Overview for B&K ASSOCIATES (UK) LIMITED (05317322)
- Filing history for B&K ASSOCIATES (UK) LIMITED (05317322)
- People for B&K ASSOCIATES (UK) LIMITED (05317322)
- More for B&K ASSOCIATES (UK) LIMITED (05317322)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2016 | DS01 | Application to strike the company off the register | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from 71 Hessle Drive Boston Lincolnshire PE21 8BZ on 7 April 2014 | |
05 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Janice Ella Dutchak on 17 March 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Janice Ella Dutchak on 17 March 2012 | |
22 Mar 2012 | CH01 | Director's details changed for Basil Dutchak on 17 March 2012 | |
22 Mar 2012 | CH03 | Secretary's details changed for Basil Dutchak on 17 March 2012 | |
22 Mar 2012 | AD01 | Registered office address changed from 23 Shirley Street Long Eaton Nottingham NG10 3BN on 22 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
31 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Dec 2009 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Basil Dutchak on 29 December 2009 | |
29 Dec 2009 | CH01 | Director's details changed for Janice Ella Dutchak on 29 December 2009 |