PK BUSINESS SOLUTIONS LIMITED

Floor 33 25 Canada Square Floor 33 25 Canada Square, London, E14 5LQ, England
StatusDISSOLVED
Company No.05691367
CategoryPrivate Limited Company
Incorporated30 Jan 2006
Age18 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution05 Dec 2012
Years11 years, 5 months, 30 days

SUMMARY

PK BUSINESS SOLUTIONS LIMITED is an dissolved private limited company with number 05691367. It was incorporated 18 years, 4 months, 5 days ago, on 30 January 2006 and it was dissolved 11 years, 5 months, 30 days ago, on 05 December 2012. The company address is Floor 33 25 Canada Square Floor 33 25 Canada Square, London, E14 5LQ, England.



Company Fillings

Gazette dissolved liquidation

Date: 05 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 05 Sep 2012

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Mar 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Focas Solutions

Documents

View document PDF

Appoint corporate director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Focas Solutions

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2011

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Green Leaf Solutions (Uk) Ltd.

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Green Leaf Solutions (Uk) Ltd.

Documents

View document PDF

Appoint corporate director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Green Leaf Solutions (Uk) Ltd.

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed genealogy LIMITED\certificate issued on 05/11/09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

New date: 2009-10-31

Made up date: 2010-01-31

Documents

View document PDF

Resolution

Date: 02 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kelly

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-27

Old address: C/O Companies for Sale Suite 14 Old Anglo House Mitton Street, Stourport on Severn, Worcestershire DY13 9AQ

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Adey

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Company Secretaries Limited

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed john edward adey

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director nominee company directors LIMITED

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 06/10/06 from: suite 14, first floor old anglo house mitton street, stourport on severn, worcestershire DY13 9AQ

Documents

View document PDF

Incorporation company

Date: 30 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & K STEENSON COATINGS LTD

69 VILLA WOOD ROAD,DROMORE,BT25 1LQ

Number:NI639320
Status:ACTIVE
Category:Private Limited Company

CC YORK PLACE LTD

5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SC440696
Status:LIQUIDATION
Category:Private Limited Company

HAWTHORN HILL SERVICES LIMITED

CLAREMONT HOUSE,WINDSOR,SL4 3EZ

Number:01272471
Status:ACTIVE
Category:Private Limited Company

HILDEBRAND SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11850996
Status:ACTIVE
Category:Private Limited Company

QUALIS BRANDS LTD

26 BINN VIEW,BUCKIE,AB56 4HL

Number:SC568470
Status:ACTIVE
Category:Private Limited Company

TETTONICA LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11672803
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