KUK REALISATIONS LIMITED
Status | DISSOLVED |
Company No. | 00592639 |
Category | Private Limited Company |
Incorporated | 28 Oct 1957 |
Age | 66 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2013 |
Years | 10 years, 8 months, 23 days |
SUMMARY
KUK REALISATIONS LIMITED is an dissolved private limited company with number 00592639. It was incorporated 66 years, 6 months, 24 days ago, on 28 October 1957 and it was dissolved 10 years, 8 months, 23 days ago, on 29 August 2013. The company address is Deloitte Llp Deloitte Llp, Leeds, LS1 2AL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Sep 2012
Action Date: 21 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-08-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Sep 2012
Action Date: 21 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-02-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Mar 2012
Action Date: 21 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-02-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Sep 2011
Action Date: 21 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-08-21
Documents
Liquidation miscellaneous
Date: 11 Aug 2011
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:- notice of common law disclaimer
Documents
Liquidation miscellaneous
Date: 28 Jul 2011
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:notice of common law disclaimer from treasury solicitors
Documents
Liquidation miscellaneous
Date: 14 Jul 2011
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Notice of common law disclaimer from Treasury Solicitors
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Mar 2011
Action Date: 21 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-02-21
Documents
Liquidation in administration progress report with brought down date
Date: 22 Feb 2010
Action Date: 31 Jan 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-01-31
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 22 Feb 2010
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 22 Oct 2009
Action Date: 17 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-09-17
Documents
Liquidation in administration proposals
Date: 12 Jun 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration result creditors meeting
Date: 22 May 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Legacy
Date: 28 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 28/03/2009 from the copper room deva centre trinity way manchester M3 7BG
Documents
Certificate change of name company
Date: 27 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed king uk LIMITED\certificate issued on 30/03/09
Documents
Liquidation in administration appointment of administrator
Date: 26 Mar 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/08; full list of members
Documents
Accounts with accounts type full
Date: 20 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/07; full list of members
Documents
Resolution
Date: 02 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 27 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Accounts with accounts type full
Date: 12 Feb 2007
Action Date: 02 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-02
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 18/01/07 from: east wing 14TH floor 389 chiswick high road chiswick london W4 4AJ
Documents
Legacy
Date: 16 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY
Documents
Accounts amended with accounts type full
Date: 13 Jul 2006
Action Date: 03 Apr 2005
Category: Accounts
Type: AAMD
Made up date: 2005-04-03
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Jan 2006
Action Date: 03 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-03
Documents
Legacy
Date: 21 Dec 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/05; full list of members
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Aug 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 10 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 09 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 15 Jun 2004
Action Date: 28 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-28
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/04; full list of members
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jun 2003
Action Date: 30 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-30
Documents
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/03; full list of members
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/02; full list of members
Documents
Some Companies
109/113 MILL STREET,MACCLESFIELD,SK11 6NN
Number: | 04311481 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 ROUGHWOOD DRIVE,LIVERPOOL,L33 9UQ
Number: | 11559407 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDRUCCOMBE GARDENS MANAGEMENT COMPANY LIMITED
12 SOUTHGATE STREET,CORNWALL,PL15 9DP
Number: | 05185358 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B, 29 HARLEY STREET,,W1G 9QR
Number: | 05624034 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES,ALTON,GU34 1HG
Number: | 10784536 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILBURN HOUSE,WORKINGTON,CA14 2AL
Number: | 08917738 |
Status: | ACTIVE |
Category: | Private Limited Company |