C K REALISATIONS (1991) LIMITED
Status | DISSOLVED |
Company No. | 00376499 |
Category | Private Limited Company |
Incorporated | 07 Oct 1942 |
Age | 81 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 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
Restoration order of court
Date: 04 Feb 2019
Category: Restoration
Type: AC92
Documents
Liquidation receiver abstract of receipts and payments
Date: 21 Oct 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Legacy
Date: 20 Oct 1993
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Liquidation receiver abstract of receipts and payments
Date: 12 Jan 1993
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
Liquidation receiver abstract of receipts and payments
Date: 13 Mar 1992
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Documents
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
Liquidation receiver administrative receivers report
Date: 09 Apr 1991
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 13 Mar 1991
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
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
Legacy
Date: 21 Feb 1991
Category: Insolvency
Type: SPEC PEN
Description: Certificate of specific penalty
Documents
Legacy
Date: 16 Jan 1991
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 21 Dec 1990
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 02 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/05/90; full list of members
Documents
Legacy
Date: 30 Aug 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 29 Mar 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Mar 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
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
Legacy
Date: 19 Jul 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 21 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/05/89; no change of members
Documents
Legacy
Date: 03 Jun 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 01 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 22/03/88; full list of members
Documents
Legacy
Date: 04 Aug 1987
Category: Address
Type: 287
Description: Registered office changed on 04/08/87 from: 52 basinghall street, leeds 1
Documents
Legacy
Date: 30 Jun 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 19 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 22/04/87; full list of members
Documents
Legacy
Date: 10 Apr 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 26 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 21/05/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY
Number: | 10169247 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1 PARKSHOT,RICHMOND,TW9 2RD
Number: | 09209789 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |