PK'S KIDS ZONE LIMITED

683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE
StatusLIQUIDATION
Company No.09419386
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 4 months
JurisdictionEngland Wales

SUMMARY

PK'S KIDS ZONE LIMITED is an liquidation private limited company with number 09419386. It was incorporated 9 years, 4 months ago, on 03 February 2015. The company address is 683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Old address: Part Riverside Works Bridge Street Buckingham MK18 1EL England

New address: 683-693 Wilmslow Road Didsbury Manchester M20 6RE

Change date: 2023-11-29

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Paula Benson

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-29

Psc name: Paula Benson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Paula Benson

Change date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Paula Benson

Change date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Miss Kerri Lynsey Driver

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-17

New address: Part Riverside Works Bridge Street Buckingham MK18 1EL

Old address: 48 Chiltern Street Aylesbury Buckinghamshire HP21 8BW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-16

New address: 48 Chiltern Street Aylesbury Buckinghamshire HP21 8BW

Old address: 3 Millenium Point Millennium Point Broadfields Aylesbury Buckinghamshire HP19 8ZU England

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC006517
Status:ACTIVE
Category:Public Limited Company

HELEN COURT MANAGEMENT COMPANY LIMITED

HELEN COURT,CARDIFF,CF23 5EU

Number:02331223
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KS ELECTRICAL SOLUTIONS LTD

16 CLIFF BASTIN CLOSE,EXETER,EX2 5QW

Number:09396539
Status:ACTIVE
Category:Private Limited Company

PHAGE RETAIL LTD.

171 SNYDALE ROAD,BARNSLEY,S72 8LG

Number:11263223
Status:ACTIVE
Category:Private Limited Company

POLITRA LP

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:LP018616
Status:ACTIVE
Category:Limited Partnership

PROTECTION RE LIMITED

INTERNATIONAL HOUSE INTERNATIONAL HOUSE, 142 CROMWELL ROAD, KENSINGTON,KENSINGTON,

Number:06427640
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