KSK UPVC CURVE LIMITED
Status | DISSOLVED |
Company No. | 06186651 |
Category | Private Limited Company |
Incorporated | 27 Mar 2007 |
Age | 17 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2014 |
Years | 10 years, 4 months, 8 days |
SUMMARY
KSK UPVC CURVE LIMITED is an dissolved private limited company with number 06186651. It was incorporated 17 years, 2 months, 20 days ago, on 27 March 2007 and it was dissolved 10 years, 4 months, 8 days ago, on 08 February 2014. The company address is Unit D Acorn Ind Estate Unit D Acorn Ind Estate, Hull, HU9 1EN, Humberside.
Company Fillings
Liquidation compulsory defer dissolution
Date: 01 Apr 2010
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 01 Apr 2010
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 09 Oct 2009
Category: Insolvency
Type: COCOMP
Documents
Resolution
Date: 13 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director paul nicholson
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / paul nicholson / 09/03/2009 / HouseName/Number was: 3, now: apartment 6 central chambers 83-85; Street was: the landings, now: ferensway; Area was: ferry approach, now: ; Post Town was: south shields, now: hull; Region was: tyne and wear, now: east yorkshire; Post Code was: NE33 1JJ, now: HU2 8LD
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed paul nicholson
Documents
Legacy
Date: 03 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 03/09/2008 from c/o/ baker tilly wilberforce court alfred gelder street hull HU1 1YH
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/08; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Address
Type: 287
Description: Registered office changed on 06/05/2008 from 7 wright street kingston upon hull east yorkshire HU2 8HU
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director peter griggs
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 31/12/07
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 28/04/07 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COMPUTER RISK MANAGEMENT LIMITED
6 EDWARD COURT,ALTRINCHAM,WA14 5GL
Number: | 02783851 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP09227R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
COUNTRY WIDE HOUSE,BANBURY,OX16 9SA
Number: | 00732998 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRIDGEND ROAD,ENFIELD,EN1 4PD
Number: | 11764578 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 INCH CRESCENT,BATHGATE,EH48 1EU
Number: | SC495966 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRO LOGISTIC MANAGEMENT LIMITED
HIGHBRIDGE,UXBRIDGE,UB8 1HR
Number: | 09904332 |
Status: | ACTIVE |
Category: | Private Limited Company |