C K REALISATIONS (1991) LIMITED

Number Twenty One Number Twenty One, Leeds, LS1 2TW
StatusDISSOLVED
Company No.00376499
CategoryPrivate Limited Company
Incorporated07 Oct 1942
Age81 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 11 months, 28 days

SUMMARY

C K REALISATIONS (1991) LIMITED is an dissolved private limited company with number 00376499. It was incorporated 81 years, 9 months, 3 days ago, on 07 October 1942 and it was dissolved 2 years, 11 months, 28 days ago, on 13 July 2021. The company address is Number Twenty One Number Twenty One, Leeds, LS1 2TW.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 04 Feb 2019

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 21 Oct 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 20 Oct 1993

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 12 Jan 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 13 Mar 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chechik LIMITED\certificate issued on 21/06/91

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 09 Apr 1991

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 05 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 05/03/91 from: david street, water lane, leeds, LS11 5QE

Documents

View document PDF

Legacy

Date: 21 Feb 1991

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 16 Jan 1991

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 21 Dec 1990

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 02 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/05/90; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 29 Mar 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1989

Category: Address

Type: 287

Description: Registered office changed on 26/07/89 from: airedale house, 77 albion street, leeds, LSI5HT

Documents

View document PDF

Legacy

Date: 19 Jul 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 02/05/89; no change of members

Documents

View document PDF

Legacy

Date: 03 Jun 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jun 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 22/03/88; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1987

Category: Address

Type: 287

Description: Registered office changed on 04/08/87 from: 52 basinghall street, leeds 1

Documents

View document PDF

Legacy

Date: 30 Jun 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 19 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 22/04/87; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 21/05/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 07 Oct 1942

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

235 WATER GARDENS LIMITED

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:10169247
Status:ACTIVE
Category:Private Limited Company

EMKO PRODUCTS LIMITED

14 BRANSCOMBE GARDENS,LONDON,N21 3BN

Number:00430783
Status:ACTIVE
Category:Private Limited Company

HARLECH MEDIA SERVICES LIMITED

4D WINFORD BUSINESS PARK,WINFORD,BS40 8HJ

Number:07569342
Status:ACTIVE
Category:Private Limited Company

INTEGRAL CAREER LTD

1 PARKSHOT,RICHMOND,TW9 2RD

Number:09209789
Status:ACTIVE
Category:Private Limited Company

MASON HAYES LIMITED

SIVITER HOUSE NO. 1 THE GRANGE,WILMSLOW,SK9 5ND

Number:03401175
Status:ACTIVE
Category:Private Limited Company

MILLHARBOUR DEVELOPMENTS LIMITED

3RD FLOOR STERLING HOUSE,LOUGHTON,IG10 3TS

Number:05661137
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