Advanced company searchLink opens in new window

KUNICK (109) LIMITED

Company number 01434201

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2014 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
02 May 2013 2.24B Administrator's progress report to 3 April 2013
22 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Apr 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
21 Jan 2013 2.17B Statement of administrator's proposal
14 Jan 2013 2.16B Statement of affairs with form 2.14B
15 Nov 2012 AD01 Registered office address changed from Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 15 November 2012
14 Nov 2012 2.12B Appointment of an administrator
02 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
02 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
20 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
Statement of capital on 2012-08-20
  • GBP 90,496,864.88
20 Aug 2012 TM01 Termination of appointment of Christopher Butler as a director
20 Aug 2012 TM01 Termination of appointment of Andrew Brown as a director
20 Aug 2012 AD01 Registered office address changed from C/O Leisure Connection Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 20 August 2012
03 Aug 2012 AD01 Registered office address changed from Horsforth Mills Low Lane Horsforth LS18 4ER on 3 August 2012
02 Aug 2012 AA Full accounts made up to 1 October 2011
26 Jul 2012 TM01 Termination of appointment of Christopher Butler as a director
26 Jul 2012 TM01 Termination of appointment of Andrew Brown as a director
25 Jul 2012 CERTNM Company name changed gamestec leisure LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
25 Jul 2012 CONNOT Change of name notice
21 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 38
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 37
20 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders