PK BUSINESS SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05691367 |
Category | Private Limited Company |
Incorporated | 30 Jan 2006 |
Age | 18 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2012 |
Years | 11 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
Liquidation compulsory completion
Date: 05 Sep 2012
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 09 Mar 2012
Category: Insolvency
Type: COCOMP
Documents
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
Termination director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Focas Solutions
Documents
Appoint corporate director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Focas Solutions
Documents
Gazette filings brought up to date
Date: 11 Jan 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Green Leaf Solutions (Uk) Ltd.
Documents
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Green Leaf Solutions (Uk) Ltd.
Documents
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
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
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
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
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
Resolution
Date: 02 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Kelly
Documents
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
Termination director company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Adey
Documents
Termination secretary company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nominee Company Secretaries Limited
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
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
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed john edward adey
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director nominee company directors LIMITED
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
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
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
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
Some Companies
69 VILLA WOOD ROAD,DROMORE,BT25 1LQ
Number: | NI639320 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11850996 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BINN VIEW,BUCKIE,AB56 4HL
Number: | SC568470 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11672803 |
Status: | ACTIVE |
Category: | Private Limited Company |