N & K PROPERTIES LIMITED

17 Ladybower Close, Wirral, CH49 4RY, England
StatusDISSOLVED
Company No.04772984
CategoryPrivate Limited Company
Incorporated21 May 2003
Age21 years, 26 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 22 days

SUMMARY

N & K PROPERTIES LIMITED is an dissolved private limited company with number 04772984. It was incorporated 21 years, 26 days ago, on 21 May 2003 and it was dissolved 4 years, 8 months, 22 days ago, on 24 September 2019. The company address is 17 Ladybower Close, Wirral, CH49 4RY, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 09 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Crawford Boot

Change date: 2017-09-09

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 09 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-09

Psc name: Mrs Katharine Mary Clare Boot

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

New address: 17 Ladybower Close Wirral CH49 4RY

Change date: 2018-02-06

Old address: 31 Carr House Lane Wirral Merseyside CH46 6EN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 06 Nov 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Nov 2017

Category: Address

Type: AD02

New address: 17 Ladybower Close Wirral CH49 4RY

Old address: 18 Ladybower Close Wirral Merseyside CH49 4RY England

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 06 Nov 2017

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-09

Officer name: Mrs Katharine Mary Clare Boot

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katharine Boot

Change date: 2017-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2015

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-20

Officer name: Katharine Boot

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jun 2015

Category: Address

Type: AD02

New address: 18 Ladybower Close Wirral Merseyside CH49 4RY

Old address: 19 Barn Hey, Meols Drive Hoylake Wirral Merseyside CH47 4DF England

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2015

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-20

Officer name: Katharine Boot

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2015

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Boot

Change date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katharine Boot

Change date: 2011-02-02

Documents

View document PDF

Move registers to sail company

Date: 06 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katharine Boot

Change date: 2011-02-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-02

Officer name: Nigel Boot

Documents

View document PDF

Change sail address company

Date: 06 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-19

Old address: 32 Birchfield Saughall Massie Wirral Merseyside CH46 5NS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Boot

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katharine Boot

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Address

Type: 287

Description: Registered office changed on 28/05/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DB COSTINGS LIMITED

BRITANNIC HOUSE,IRLAM,M44 5XD

Number:04850906
Status:ACTIVE
Category:Private Limited Company

IAN WYNESS PROPERTY MANAGEMENT LIMITED

STANHOPE HOUSE MARK RAKE,WIRRAL,CH62 2DN

Number:04646653
Status:ACTIVE
Category:Private Limited Company

KEITH BRUCE & SON TRANSPORT LTD

32 GILLYGATE,PONTEFRACT,WF8 1PQ

Number:11604370
Status:ACTIVE
Category:Private Limited Company

KM GIFTS TRADING AS JOHN JENKINS LTD

UNIT18 FESTIVAL PARK FACTORY OUTLET SHOPPING CENTRE,EBBW VALE,NP23 8FP

Number:10179106
Status:ACTIVE
Category:Private Limited Company

PEERS PARTNERS NETWORK LP

SUITE 2,,EDINBURGH,EH3 6SW

Number:SL026118
Status:ACTIVE
Category:Limited Partnership

QUALITEK OCCUPATIONAL HEALTH LIMITED

UNIT 4, EARLS HOUSE, EARLSWAY,GATESHEAD,NE11 0RY

Number:10756763
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