About

Registered Number: 06379163
Date of Incorporation: 24/09/2007 (16 years and 7 months ago)
Company Status: Liquidation
Registered Address: Suite E10 Josephs Well, Hanover Walk, Leeds, LS3 1AB

 

Having been setup in 2007, M & K Polish Goods Ltd have registered office in Leeds, it's status at Companies House is "Liquidation". Wawrzkowicz, Krzysztof Robert is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAWRZKOWICZ, Krzysztof Robert 24 September 2007 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AD01 - Change of registered office address 02 September 2019
RESOLUTIONS - N/A 30 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2019
LIQ02 - N/A 30 August 2019
CS01 - N/A 07 October 2018
AD01 - Change of registered office address 07 October 2018
AA - Annual Accounts 29 June 2018
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 24 August 2017
CH03 - Change of particulars for secretary 24 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 27 June 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 30 June 2011
MG01 - Particulars of a mortgage or charge 14 December 2010
AR01 - Annual Return 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AD01 - Change of registered office address 19 August 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
287 - Change in situation or address of Registered Office 09 May 2008
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 November 2012 Outstanding

N/A

Debenture 10 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.