R.K. FURNITURE LIMITED

No. 1 St. Pauls Square, Liverpool, L3 9SJ, United Kingdom
StatusDISSOLVED
Company No.02090112
CategoryPrivate Limited Company
Incorporated16 Jan 1987
Age37 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution25 Sep 2012
Years11 years, 7 months, 22 days

SUMMARY

R.K. FURNITURE LIMITED is an dissolved private limited company with number 02090112. It was incorporated 37 years, 4 months, 1 day ago, on 16 January 1987 and it was dissolved 11 years, 7 months, 22 days ago, on 25 September 2012. The company address is No. 1 St. Pauls Square, Liverpool, L3 9SJ, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 25 Sep 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 25 Jun 2012

Action Date: 21 Jun 2012

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2012-06-21

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Feb 2012

Action Date: 06 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-01-06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 18 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 14 Sep 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 01 Sep 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: St Pauls Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2011

Action Date: 25 May 2011

Category: Address

Type: AD01

Change date: 2011-05-25

Old address: The Airfield Tholthorpe York YO61 1st

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wall

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Devine

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adele Callan

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kraemer

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Kraemer

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joyce Kraemer

Documents

View document PDF

Legacy

Date: 27 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 23 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Graham Kraemer

Change date: 2010-05-27

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 27 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-27

Officer name: Mrs Joyce Lynda Kathleen Kraemer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/06/00

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 10 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/93; full list of members

Documents

View document PDF

Auditors resignation company

Date: 03 Mar 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Jan 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 27/11/92 from: stillington road easingwold york YO6 3JE

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/92; no change of members

Documents

View document PDF

Legacy

Date: 22 Jun 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 22/06/92

Documents

View document PDF

Legacy

Date: 22 Jun 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 25 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 04 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/06/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 09/06/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1988

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 28 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 24/06/88; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 24 Mar 1987

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 16 Jan 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Certificate incorporation

Date: 16 Jan 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

BITSECURE LIMITED

22 HALE DRIVE,LONDON,NW7 3EH

Number:11090999
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INKVICTUS LIMITED

6 NEW ROAD,LLANDOVERY,SA20 0ED

Number:11621173
Status:ACTIVE
Category:Private Limited Company

KAMVALE PROPERTIES LIMITED

17 ASHBURN MEWS,,SW7 4BS

Number:00864777
Status:LIQUIDATION
Category:Private Limited Company

P.P.L. WEMBLEY LIMITED

333 WESTERN AVENUE,LONDON,W3 0RS

Number:06522875
Status:ACTIVE
Category:Private Limited Company

RAVEN VENTURES LTD

TOOTH TOWERS LAGONDA ROAD,BILLINGHAM,TS23 4JA

Number:10264091
Status:ACTIVE
Category:Private Limited Company

SUPERYACHT ASSET MANAGEMENT LIMITED

3000A PARKWAY,WHITELEY,PO15 7FX

Number:08075165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source