About

Registered Number: 05911132
Date of Incorporation: 21/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2016 (7 years and 9 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

 

Having been setup in 2006, K2 Property Management Ltd are based in Bolton. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 20 April 2016
AD01 - Change of registered office address 11 February 2015
RESOLUTIONS - N/A 10 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2015
4.70 - N/A 10 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 05 February 2008
225 - Change of Accounting Reference Date 05 February 2008
363a - Annual Return 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2007
353 - Register of members 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
395 - Particulars of a mortgage or charge 10 November 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
NEWINC - New incorporation documents 21 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.