About

Registered Number: 05122373
Date of Incorporation: 07/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 7 months ago)
Registered Address: Bankfield Works Emlyn Street, Farnworth, Bolton, BL4 7EB,

 

Founded in 2004, K2 Conservatory Systems Ltd are based in Bolton, it's status is listed as "Dissolved". This organisation has only one director listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROCHE, Howard Anthony 21 December 2009 01 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
CERTNM - Change of name certificate 29 April 2015
TM02 - Termination of appointment of secretary 29 April 2015
AA - Annual Accounts 27 April 2015
CERTNM - Change of name certificate 19 June 2014
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 18 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2014
CH04 - Change of particulars for corporate secretary 18 June 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 18 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 26 July 2012
AD01 - Change of registered office address 26 July 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 31 May 2011
AP04 - Appointment of corporate secretary 27 May 2011
TM02 - Termination of appointment of secretary 27 May 2011
AP04 - Appointment of corporate secretary 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 18 March 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
TM01 - Termination of appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
AP03 - Appointment of secretary 04 January 2010
363a - Annual Return 15 June 2009
353 - Register of members 15 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
AUD - Auditor's letter of resignation 13 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 20 January 2006
225 - Change of Accounting Reference Date 20 January 2006
287 - Change in situation or address of Registered Office 20 January 2006
CERTNM - Change of name certificate 23 September 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363a - Annual Return 30 June 2005
CERTNM - Change of name certificate 29 June 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

Description Date Status Charge by
Composit all assets guarantee and debenture 04 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.