KANE LEISURE LIMITED

2 Pacific Court Pacific Road 2 Pacific Court Pacific Road, Altrincham, WA14 5BJ, Cheshire
StatusDISSOLVED
Company No.07422078
CategoryPrivate Limited Company
Incorporated28 Oct 2010
Age13 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution11 Apr 2021
Years3 years, 2 months, 19 days

SUMMARY

KANE LEISURE LIMITED is an dissolved private limited company with number 07422078. It was incorporated 13 years, 8 months, 2 days ago, on 28 October 2010 and it was dissolved 3 years, 2 months, 19 days ago, on 11 April 2021. The company address is 2 Pacific Court Pacific Road 2 Pacific Court Pacific Road, Altrincham, WA14 5BJ, Cheshire.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2020

Action Date: 18 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: Grove House 774-780 Wilmslow Road Didsbury Manchester Lancashire M20 2DR

New address: 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bahadir Bilge Kaya

Termination date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mr Bahadir Bilge Kaya

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Miss Jane Louise Eaton

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2012

Action Date: 28 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-28

Old address: , 22 Queen Street, Knutsford, Cheshire, WA14 1RP, England

Documents

View document PDF

Gazette notice compulsary

Date: 28 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-28

Old address: , Suite 7 Peel House, 30 the Downs, Altrincham, Cheshire, WA14 2PX, England

Documents

View document PDF

Incorporation company

Date: 28 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABKANE LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10626552
Status:ACTIVE
Category:Private Limited Company

D.A. SYSTEMS LIMITED

OAKINGHAM HOUSE FREDERICK PLACE,HIGH WYCOMBE,HP11 1JU

Number:03699510
Status:ACTIVE
Category:Private Limited Company

E.T.L. SERVICES LIMITED

26-28 NEW ROAD,PONTARDAWE,SA8 4PJ

Number:01829318
Status:LIQUIDATION
Category:Private Limited Company

MARK THOMPSON PRODUCTIONS LTD

CAMBRIDGE HOUSE,WANSTEAD,E11 2PU

Number:08457868
Status:ACTIVE
Category:Private Limited Company

PRIOR PARK EDUCATIONAL TRUST

PRIOR PARK COLLEGE,BATH,BA2 5AH

Number:01521832
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPRING CORNER CONSULTING LIMITED

35 REDWOOD PLACE,BEACONSFIELD,HP9 1RP

Number:05364948
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