Advanced company searchLink opens in new window

K2 ADVISORS LIMITED

Company number 05402195

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)
27 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
25 Sep 2015 600 Appointment of a voluntary liquidator
25 Sep 2015 LIQ MISC OC Court order INSOLVENCY:court order re. Replacement of liquidator
25 Sep 2015 4.40 Notice of ceasing to act as a voluntary liquidator
03 Dec 2014 4.68 Liquidators' statement of receipts and payments to 29 September 2014
08 May 2014 CH04 Secretary's details changed for Nair Commercial Services Limited on 7 May 2014
08 Oct 2013 AD02 Register inspection address has been changed
08 Oct 2013 AD01 Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 8 October 2013
07 Oct 2013 600 Appointment of a voluntary liquidator
07 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 Oct 2013 4.70 Declaration of solvency
27 Sep 2013 MR04 Satisfaction of charge 1 in full
25 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 10,000
11 Feb 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered for Geoffrey William Hillard
31 Jan 2013 TM01 Termination of appointment of Geoffrey Hillard as a director
  • ANNOTATION A second filed TM01 was registered on the 11 February 2013
27 Apr 2012 AA Full accounts made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
08 Feb 2012 MISC Section 519
09 Nov 2011 AP01 Appointment of Gary Paul Watson as a director
08 Nov 2011 TM01 Termination of appointment of John Ferguson as a director
27 Apr 2011 AA Full accounts made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
23 Mar 2011 CH04 Secretary's details changed for Nair Commercial Services Limited on 23 March 2011
27 Apr 2010 AA Full accounts made up to 31 December 2009