P & K ESTATES LIMITED

Frp Advisory Trading Limited 2nd Floor 120 Frp Advisory Trading Limited 2nd Floor 120, Birmingham, B3 3BD
StatusLIQUIDATION
Company No.09354068
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

P & K ESTATES LIMITED is an liquidation private limited company with number 09354068. It was incorporated 9 years, 5 months, 7 days ago, on 15 December 2014. The company address is Frp Advisory Trading Limited 2nd Floor 120 Frp Advisory Trading Limited 2nd Floor 120, Birmingham, B3 3BD.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-25

New address: Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD

Old address: Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Aug 2023

Action Date: 05 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 05 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-05

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Aug 2023

Action Date: 05 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-05

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

New address: 2nd Floor 170 Edmund Street Birmingham B3 2HB

Old address: 60a Waterside Shirley Solihull B90 1UD England

Change date: 2022-07-14

Documents

View document PDF

Resolution

Date: 14 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093540680001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093540680003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093540680004

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093540680002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093540680004

Charge creation date: 2020-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2020

Action Date: 04 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093540680003

Charge creation date: 2020-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Pawan Kenth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

New address: 60a Waterside Shirley Solihull B90 1UD

Change date: 2016-09-15

Old address: 2 Water Court Water Street Birmingham B3 1HP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-15

Charge number: 093540680002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2016

Action Date: 05 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-05

Charge number: 093540680001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-16

Officer name: Mr Ramesh Parmar

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pawan Kenth

Change date: 2014-12-16

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIAMOND COMMUNICATIONS (UK) LIMITED

2 EXETER HOUSE BEAUFORT COURT,,ROCHESTER,ME2 4FE

Number:03679083
Status:ACTIVE
Category:Private Limited Company

HILLGATE HEALTHCARE LTD.

26 COLISTON ROAD,LONDON,SW18 4PJ

Number:09132262
Status:ACTIVE
Category:Private Limited Company

MIDLAND PROFESSIONAL SERVICES LIMITED

11 BEECHGLADE,BIRMINGHAM,B20 1LA

Number:08393586
Status:ACTIVE
Category:Private Limited Company

NATURAL DAY CARE LTD

WILLOW COTTAGE MILL LANE,SOUTHAMPTON,SO16 0YE

Number:11542111
Status:ACTIVE
Category:Private Limited Company

SEYEXCLUSIVE LIMITED

5 MARRINER CRESCENT,LINCOLN,LN2 1BB

Number:06678926
Status:ACTIVE
Category:Private Limited Company

STATEHOVER LIMITED

UNIT 302,LONDON,EC1R 0NE

Number:01774698
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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