PKA PROMOTIONS LIMITED

Torrington House Torrington House, St Albans, AL1 1HD, Hertfordshire
StatusDISSOLVED
Company No.02616792
CategoryPrivate Limited Company
Incorporated04 Jun 1991
Age33 years, 26 days
JurisdictionEngland Wales
Dissolution24 May 2010
Years14 years, 1 month, 6 days

SUMMARY

PKA PROMOTIONS LIMITED is an dissolved private limited company with number 02616792. It was incorporated 33 years, 26 days ago, on 04 June 1991 and it was dissolved 14 years, 1 month, 6 days ago, on 24 May 2010. The company address is Torrington House Torrington House, St Albans, AL1 1HD, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 24 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2009

Action Date: 22 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 May 2009

Action Date: 22 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Dec 2008

Action Date: 22 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-22

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 29 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 08/11/07 from: regina house 124 finchley road london NW3 5JS

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 05 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 04/06/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 30 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 04/06/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 01 Jul 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 1993

Category: Annual-return

Type: 363x

Description: Return made up to 04/06/93; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Annual-return

Type: 363x

Description: Return made up to 04/06/92; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1992

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Capital

Type: 88(2)R

Description: Ad 24/01/92--------- £ si 49900@1=49900 £ ic 100/50000

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/01/92

Documents

View document PDF

Resolution

Date: 31 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rockfield designs LIMITED\certificate issued on 02/10/91

Documents

View document PDF

Legacy

Date: 26 Sep 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 02 Sep 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1991

Category: Capital

Type: 88(2)R

Description: Ad 08/07/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 02 Sep 1991

Category: Address

Type: 287

Description: Registered office changed on 02/09/91 from: 15793A house 124 finchley road joseon 288 5JS

Documents

View document PDF

Legacy

Date: 17 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 17/07/91 from: 120 east road london N1 6AA

Documents

View document PDF

Incorporation company

Date: 04 Jun 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAY’S FACILITIES MANAGEMENT LTD

B1A BRITANNIA LODGE B1A BRITANNAIA LODGE,CAERPHILLY,CF83 3GG

Number:11517081
Status:ACTIVE
Category:Private Limited Company

GOURMET GRILL STREET FOOD LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11010858
Status:ACTIVE
Category:Private Limited Company

HUNTER CLARKE PROPERTIES LIMITED

THE OLD WHITE HOUSE LOW ROAD,NORWICH,NR14 6QD

Number:09126636
Status:ACTIVE
Category:Private Limited Company

LITTLE BIRD TECHNOLOGY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11903564
Status:ACTIVE
Category:Private Limited Company

RESCUE AND RESTORE AUTOS LTD

UNIT 6,BELFAST,BT3 9EF

Number:NI629863
Status:ACTIVE
Category:Private Limited Company

THIS IS UNICORN LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09836148
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