KAZARKA LIMITED

45 Breedon Close, Corby, NN18 9PG, Northamptonshire, United Kingdom
StatusRECEIVERSHIP
Company No.05667607
CategoryPrivate Limited Company
Incorporated06 Jan 2006
Age18 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

KAZARKA LIMITED is an receivership private limited company with number 05667607. It was incorporated 18 years, 5 months, 1 day ago, on 06 January 2006. The company address is 45 Breedon Close, Corby, NN18 9PG, Northamptonshire, United Kingdom.



Company Fillings

Liquidation receiver cease to act receiver

Date: 17 Apr 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 17 Apr 2015

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-18

Officer name: Tim Michael Haines

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2014

Action Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-12-18

Officer name: Andrew David Mcguire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 24 Oct 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Old address: Uppingham House Saxon Way West Corby Northamptonshire NN18 9EZ United Kingdom

Change date: 2013-01-07

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Haines

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew David Mcguire

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Change date: 2012-05-22

Old address: 45 Breedon Close Corby Northamptonshire NN18 9PG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 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: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 12/06/2009 from 86 rushton road, desborough kettering northamptonshire NN14 2QD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 06/09/06 from: castilian chambers 2 castilian street northampton northamptonshire NN1 1JX

Documents

View document PDF

Legacy

Date: 20 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/06; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN ROCKEY CONSULTING LIMITED

10 THE GREEN,MARKFIELD,LE67 9WD

Number:08973698
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANWAR PROPERTIES LTD

DHC BUSINESS CENTRE,PETERBOROUGH,PE1 3PB

Number:11148165
Status:ACTIVE
Category:Private Limited Company

CHRIS SHENTON ENGINEERING LTD

UNIT 1 WILSON ROAD,STOKE ON TRENT,ST4 4QQ

Number:07756858
Status:ACTIVE
Category:Private Limited Company

CLARA-BELLE CONSULTANCY LIMITED

MUTFORDS,BUNTINGFORD,SG9 0ED

Number:06597213
Status:ACTIVE
Category:Private Limited Company

COMPETENCE CONSULTING LIMITED

BRONSENS BLDG.,WITNEY OX28 6FG,

Number:07734224
Status:ACTIVE
Category:Private Limited Company

DETAIL AUDIO VISUAL (LONDON) LIMITED

ENTERPRISE HOUSE,HENDON,NW4 2HN

Number:07635021
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