Established in 2008, Kf Realisations (2015) Ltd has its registered office in Manchester, it's status is listed as "Dissolved". Appleford, Clive Nugent, Thompson, Valerie are the current directors of this organisation. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPLEFORD, Clive Nugent | 31 March 2013 | - | 1 |
THOMPSON, Valerie | 01 March 2008 | 31 March 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 January 2020 | |
LIQ14 - N/A | 23 October 2019 | |
LIQ MISC - N/A | 31 May 2019 | |
LIQ03 - N/A | 15 May 2019 | |
AD01 - Change of registered office address | 15 November 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 September 2018 | |
LIQ10 - N/A | 26 September 2018 | |
LIQ03 - N/A | 08 June 2018 | |
LIQ03 - N/A | 07 June 2018 | |
2.24B - N/A | 01 June 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 March 2016 | |
2.34B - N/A | 03 March 2016 | |
2.16B - N/A | 08 January 2016 | |
2.23B - N/A | 24 November 2015 | |
CERTNM - Change of name certificate | 30 October 2015 | |
CONNOT - N/A | 30 October 2015 | |
AD01 - Change of registered office address | 20 October 2015 | |
2.17B - N/A | 20 October 2015 | |
2.12B - N/A | 14 October 2015 | |
MR01 - N/A | 20 June 2015 | |
MR04 - N/A | 09 June 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 09 January 2015 | |
MR01 - N/A | 28 October 2014 | |
MR01 - N/A | 17 July 2014 | |
MR01 - N/A | 17 July 2014 | |
MR01 - N/A | 17 July 2014 | |
MR01 - N/A | 17 July 2014 | |
MR04 - N/A | 12 July 2014 | |
MR04 - N/A | 12 July 2014 | |
MR04 - N/A | 26 June 2014 | |
MR01 - N/A | 11 June 2014 | |
AR01 - Annual Return | 08 April 2014 | |
MR04 - N/A | 03 February 2014 | |
MR01 - N/A | 05 July 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AP03 - Appointment of secretary | 18 April 2013 | |
AD01 - Change of registered office address | 18 April 2013 | |
TM02 - Termination of appointment of secretary | 18 April 2013 | |
AR01 - Annual Return | 21 February 2013 | |
MG01 - Particulars of a mortgage or charge | 02 January 2013 | |
MG01 - Particulars of a mortgage or charge | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 18 October 2012 | |
MG01 - Particulars of a mortgage or charge | 10 October 2012 | |
MG01 - Particulars of a mortgage or charge | 26 September 2012 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 11 April 2012 | |
RESOLUTIONS - N/A | 01 November 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 11 June 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 21 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2009 | |
395 - Particulars of a mortgage or charge | 15 August 2009 | |
225 - Change of Accounting Reference Date | 05 June 2009 | |
395 - Particulars of a mortgage or charge | 02 May 2009 | |
363a - Annual Return | 20 March 2009 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 29 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 18 March 2008 | |
288b - Notice of resignation of directors or secretaries | 24 February 2008 | |
288b - Notice of resignation of directors or secretaries | 24 February 2008 | |
NEWINC - New incorporation documents | 20 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2015 | Outstanding |
N/A |
A registered charge | 24 October 2014 | Outstanding |
N/A |
A registered charge | 10 July 2014 | Outstanding |
N/A |
A registered charge | 10 July 2014 | Outstanding |
N/A |
A registered charge | 10 July 2014 | Outstanding |
N/A |
A registered charge | 10 July 2014 | Outstanding |
N/A |
A registered charge | 09 June 2014 | Outstanding |
N/A |
A registered charge | 03 July 2013 | Outstanding |
N/A |
Debenture | 17 December 2012 | Outstanding |
N/A |
Debenture | 11 October 2012 | Outstanding |
N/A |
Debenture | 05 October 2012 | Fully Satisfied |
N/A |
Legal charge | 21 September 2012 | Fully Satisfied |
N/A |
Debenture | 12 August 2009 | Fully Satisfied |
N/A |
Debenture | 30 April 2009 | Fully Satisfied |
N/A |
Debenture | 28 March 2008 | Fully Satisfied |
N/A |
Debenture | 25 March 2008 | Fully Satisfied |
N/A |