Advanced company searchLink opens in new window

KF REALISATIONS (2015) LIMITED

Company number 06509719

Filter by category

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)
23 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 May 2019 LIQ MISC Insolvency:sec of state release of liq
15 May 2019 LIQ03 Liquidators' statement of receipts and payments to 2 March 2019
15 Nov 2018 AD01 Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018
26 Sep 2018 600 Appointment of a voluntary liquidator
26 Sep 2018 LIQ10 Removal of liquidator by court order
08 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 2 March 2018
07 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 2 March 2017
01 Jun 2016 2.24B Administrator's progress report to 3 March 2016
18 Mar 2016 600 Appointment of a voluntary liquidator
03 Mar 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 Jan 2016 2.16B Statement of affairs with form 2.14B
24 Nov 2015 2.23B Result of meeting of creditors
30 Oct 2015 CERTNM Company name changed kapak foods LTD\certificate issued on 30/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
30 Oct 2015 CONNOT Change of name notice
20 Oct 2015 AD01 Registered office address changed from Ennio Morricone House Abbotsfield Road Reginald Road Industrial Estate St. Helens Merseyside WA9 4HU to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 20 October 2015
20 Oct 2015 2.17B Statement of administrator's proposal
14 Oct 2015 2.12B Appointment of an administrator
20 Jun 2015 MR01 Registration of charge 065097190016, created on 15 June 2015
09 Jun 2015 MR04 Satisfaction of charge 1 in full
04 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
09 Jan 2015 AA Accounts for a medium company made up to 31 March 2014
28 Oct 2014 MR01 Registration of charge 065097190015, created on 24 October 2014
17 Jul 2014 MR01 Registration of charge 065097190013, created on 10 July 2014