Great Harwood
Lancashire
BB6 7PZ
Secretary Name | Nastasha Kitowski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2004(same day as company formation) |
Role | Management |
Correspondence Address | 12 Oak Street Great Harwood Lancashire BB6 7PZ |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£65,683 |
Current Liabilities | £35,825 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2010 | Final Gazette dissolved following liquidation (1 page) |
7 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
30 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2010 | Liquidators' statement of receipts and payments to 21 April 2010 (8 pages) |
17 May 2010 | Liquidators statement of receipts and payments to 21 April 2010 (8 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from ribble court shuttleworth mead padiham burnley lancashire BB12 7NG (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from ribble court shuttleworth mead padiham burnley lancashire BB12 7NG (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Statement of affairs with form 4.19 (9 pages) |
5 May 2009 | Appointment of a voluntary liquidator (1 page) |
5 May 2009 | Statement of affairs with form 4.19 (9 pages) |
5 May 2009 | Resolutions
|
5 May 2009 | Appointment of a voluntary liquidator (1 page) |
12 March 2009 | Nc inc already adjusted 17/12/08 (2 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Particulars of contract relating to shares (2 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Ad 17/12/08 gbp si 5000@10=50000 gbp ic 10000/60000 (2 pages) |
12 March 2009 | Ad 17/12/08\gbp si 5000@10=50000\gbp ic 10000/60000\ (2 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Nc inc already adjusted 17/12/08 (2 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Particulars of contract relating to shares (2 pages) |
17 February 2009 | Return made up to 16/12/08; full list of members (5 pages) |
17 February 2009 | Return made up to 16/12/08; full list of members (5 pages) |
24 September 2008 | Memorandum and Articles of Association (10 pages) |
24 September 2008 | Memorandum and Articles of Association (10 pages) |
17 September 2008 | Company name changed K4 solutions LIMITED\certificate issued on 19/09/08 (2 pages) |
17 September 2008 | Company name changed K4 solutions LIMITED\certificate issued on 19/09/08 (2 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 March 2008 | Return made up to 16/12/07; no change of members
|
3 March 2008 | Return made up to 16/12/07; no change of members
|
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: ribble court shuttleworth mead padiham lancs BB12 7NG (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: ribble court shuttleworth mead padiham lancs BB12 7NG (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 12 oak st great harwood lancashire BB6 7PZ (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 12 oak st great harwood lancashire BB6 7PZ (1 page) |
20 February 2007 | Return made up to 16/12/06; full list of members (6 pages) |
20 February 2007 | Return made up to 16/12/06; full list of members (6 pages) |
25 September 2006 | Accounts made up to 31 December 2005 (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Return made up to 16/12/05; full list of members (2 pages) |
28 March 2006 | Return made up to 16/12/05; full list of members (2 pages) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 December 2004 | Incorporation (14 pages) |
16 December 2004 | Incorporation (14 pages) |