K2C REALISATIONS 2008 LIMITED

Register to unlock more data on OkredoRegister

K2C REALISATIONS 2008 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03900046

Incorporation date

23/12/1999

Size

Full

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1999)
dot icon13/06/2011
Bona Vacantia disclaimer
dot icon07/12/2010
Final Gazette dissolved following liquidation
dot icon07/09/2010
Administrator's progress report to 2010-08-31
dot icon07/09/2010
Notice of move from Administration to Dissolution on 2010-08-31
dot icon15/08/2010
Notice of appointment of replacement/additional administrator
dot icon15/08/2010
Notice of vacation of office by administrator
dot icon20/05/2010
Notice of extension of period of Administration
dot icon20/05/2010
Administrator's progress report to 2010-04-01
dot icon09/05/2010
Administrator's progress report to 2010-04-01
dot icon09/05/2010
Notice of extension of period of Administration
dot icon09/05/2010
Notice of extension of period of Administration
dot icon05/02/2010
Notice of extension of period of Administration
dot icon06/10/2009
Notice of extension of period of Administration
dot icon04/10/2009
Administrator's progress report to 2009-10-01
dot icon08/05/2009
Administrator's progress report to 2009-04-01
dot icon16/12/2008
Registered office changed on 17/12/2008 from burnden works burnden road bolton lancashire BL3 2RB
dot icon02/12/2008
Statement of affairs with form 2.15B/2.14B
dot icon02/12/2008
Statement of administrator's proposal
dot icon21/10/2008
Appointment of an administrator
dot icon07/10/2008
Certificate of change of name
dot icon27/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon04/03/2008
Director appointed michael john jackson
dot icon04/03/2008
Appointment Terminated Director barry mcmahon
dot icon07/02/2008
Return made up to 24/12/07; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon19/07/2007
Particulars of mortgage/charge
dot icon28/04/2007
Full accounts made up to 2006-06-30
dot icon20/02/2007
Return made up to 24/12/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon28/02/2006
Particulars of mortgage/charge
dot icon19/01/2006
Return made up to 24/12/05; full list of members
dot icon22/09/2005
Certificate of change of name
dot icon30/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Full accounts made up to 2004-06-30
dot icon10/01/2005
Particulars of mortgage/charge
dot icon06/01/2005
Return made up to 24/12/04; full list of members
dot icon23/06/2004
Director resigned
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon12/01/2004
Return made up to 24/12/03; full list of members
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
New secretary appointed
dot icon09/09/2003
Accounting reference date extended from 23/06/03 to 30/06/03
dot icon16/02/2003
Return made up to 24/12/02; full list of members
dot icon10/02/2003
Accounts made up to 2002-06-23
dot icon30/10/2002
Particulars of mortgage/charge
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon16/07/2002
New secretary appointed
dot icon16/07/2002
Secretary resigned;director resigned
dot icon16/01/2002
Return made up to 24/12/01; full list of members
dot icon28/08/2001
Accounts made up to 2001-06-23
dot icon01/02/2001
Accounting reference date extended from 31/12/00 to 23/06/01
dot icon28/12/2000
Return made up to 24/12/00; full list of members
dot icon17/01/2000
Ad 10/01/00--------- £ si 999@1=999 £ ic 1/1000
dot icon17/01/2000
New secretary appointed;new director appointed
dot icon17/01/2000
New director appointed
dot icon16/01/2000
Registered office changed on 17/01/00 from: 100 barbirolli square manchester lancashire M2 3AB
dot icon16/01/2000
Director resigned
dot icon16/01/2000
Secretary resigned
dot icon05/01/2000
Certificate of change of name
dot icon23/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Michael
Director
27/02/2008 - Present
1
INHOCO FORMATIONS LIMITED
Nominee Director
23/12/1999 - 09/01/2000
1430
Sheffield, James William
Director
20/10/2002 - Present
7
Fielding, Gary John
Director
09/01/2000 - 10/07/2002
56
Fielding, Sally Anne
Director
10/01/2000 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About K2C REALISATIONS 2008 LIMITED

K2C REALISATIONS 2008 LIMITED is an(a) Dissolved company incorporated on 23/12/1999 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of K2C REALISATIONS 2008 LIMITED?

toggle

K2C REALISATIONS 2008 LIMITED is currently Dissolved. It was registered on 23/12/1999 and dissolved on 07/12/2010.

Where is K2C REALISATIONS 2008 LIMITED located?

toggle

K2C REALISATIONS 2008 LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does K2C REALISATIONS 2008 LIMITED do?

toggle

K2C REALISATIONS 2008 LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for K2C REALISATIONS 2008 LIMITED?

toggle

The latest filing was on 13/06/2011: Bona Vacantia disclaimer.