Advanced company searchLink opens in new window

PK FINANCE LIMITED

Company number 06806680

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)
11 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jul 2018 LIQ10 Removal of liquidator by court order
09 Jul 2018 600 Appointment of a voluntary liquidator
12 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 31 March 2018
05 Jun 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AD01 Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 20 April 2016
13 Apr 2016 4.70 Declaration of solvency
13 Apr 2016 600 Appointment of a voluntary liquidator
13 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
30 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
29 Mar 2016 TM01 Termination of appointment of Mala Kalia as a director on 1 April 2015
29 Mar 2016 TM01 Termination of appointment of Abishek Kalia as a director on 1 April 2015
29 Mar 2016 TM01 Termination of appointment of Tanvi Kalia as a director on 1 April 2015
03 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
24 Dec 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AP01 Appointment of Miss Tanvi Kalia as a director on 1 September 2014
23 Dec 2015 AP01 Appointment of Dr Abishek Kalia as a director on 1 September 2014
25 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders