- Company Overview for K2 ADVISORS LIMITED (05402195)
- Filing history for K2 ADVISORS LIMITED (05402195)
- People for K2 ADVISORS LIMITED (05402195)
- Charges for K2 ADVISORS LIMITED (05402195)
- Insolvency for K2 ADVISORS LIMITED (05402195)
- More for K2 ADVISORS LIMITED (05402195)
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
|
|
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
|
|
11 Feb 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
31 Jan 2013 | TM01 |
Termination of appointment of Geoffrey Hillard as a director
|
|
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 |