KPS REALISATIONS LIMITED

00290151
MINERVA 29 EAST PARADE LEEDS YORKSHIRE LS1 5PS

Documents

Documents
Date Category Description Pages
14 May 2024 insolvency Order Of Court Restoration Previously Creditors Voluntary Liquidation 3 Buy now
15 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
15 Aug 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
20 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
18 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Oct 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 16 Buy now
12 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
14 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
20 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
15 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Nov 2017 insolvency Liquidation Disclaimer Notice 4 Buy now
13 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
13 Sep 2017 officers Termination of appointment of director (Mary Rachel O'driscoll) 1 Buy now
05 Oct 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
28 Sep 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Sep 2016 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
16 Jul 2016 resolution Resolution 3 Buy now
16 Jul 2016 change-of-name Change Of Name Notice 2 Buy now
04 May 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
22 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Dec 2015 insolvency Liquidation In Administration Result Creditors Meeting 25 Buy now
19 Nov 2015 insolvency Liquidation In Administration Proposals 24 Buy now
08 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Oct 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
30 Jun 2015 officers Termination of appointment of director (Anthony William Collington) 1 Buy now
02 Jun 2015 officers Termination of appointment of director (Anthony Maycock) 1 Buy now
26 May 2015 mortgage Registration of a charge 22 Buy now
14 Apr 2015 accounts Annual Accounts 21 Buy now
19 Feb 2015 officers Appointment of director (Mary Rachel O'driscoll) 2 Buy now
05 Jan 2015 annual-return Annual Return 6 Buy now
21 Oct 2014 officers Termination of appointment of director (Michael Geoffrey Jones) 1 Buy now
03 Apr 2014 accounts Annual Accounts 21 Buy now
03 Apr 2014 officers Termination of appointment of director (Shaun Whiteley) 1 Buy now
06 Jan 2014 annual-return Annual Return 7 Buy now
19 Nov 2013 auditors Auditors Resignation Company 1 Buy now
18 Nov 2013 miscellaneous Miscellaneous 1 Buy now
08 Aug 2013 mortgage Registration of a charge 19 Buy now
08 Apr 2013 accounts Annual Accounts 22 Buy now
08 Jan 2013 annual-return Annual Return 7 Buy now
31 May 2012 officers Termination of appointment of director (Kathleen Bates-Williams) 1 Buy now
27 Mar 2012 accounts Annual Accounts 22 Buy now
04 Jan 2012 annual-return Annual Return 8 Buy now
18 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Mar 2011 accounts Annual Accounts 19 Buy now
16 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jan 2011 annual-return Annual Return 8 Buy now
04 Jan 2011 officers Change of particulars for secretary (Mr Philip Jeffrey Harris) 1 Buy now
07 Apr 2010 accounts Annual Accounts 19 Buy now
07 Jan 2010 annual-return Annual Return 8 Buy now
07 Jan 2010 officers Change of particulars for director (Mr Michael Geoffrey Jones) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Mr Anthony Maycock) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Shaun Patrick Whiteley) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Anthony William Collington) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Philip Jeffrey Harris) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Mrs Kathleen Bates-Williams) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Mr Geoffrey Blatherwick) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Martin James Lacey) 2 Buy now
01 Jul 2009 officers Director appointed mr michael geoffrey jones 1 Buy now
01 Jul 2009 officers Appointment terminated director robert wildsmith 1 Buy now
29 Apr 2009 accounts Annual Accounts 17 Buy now
08 Jan 2009 annual-return Return made up to 31/12/08; full list of members 6 Buy now
28 Apr 2008 accounts Annual Accounts 17 Buy now
14 Apr 2008 officers Director appointed shaun patrick whiteley 2 Buy now
09 Jan 2008 annual-return Return made up to 31/12/07; full list of members 4 Buy now
25 Apr 2007 accounts Annual Accounts 17 Buy now
04 Jan 2007 annual-return Return made up to 31/12/06; full list of members 4 Buy now
15 Aug 2006 officers Director resigned 1 Buy now
12 Jul 2006 officers New director appointed 2 Buy now
12 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
12 Jul 2006 officers Secretary resigned 1 Buy now
18 Apr 2006 accounts Annual Accounts 16 Buy now
09 Jan 2006 annual-return Return made up to 31/12/05; full list of members 3 Buy now
12 Apr 2005 accounts Annual Accounts 18 Buy now
10 Jan 2005 annual-return Return made up to 31/12/04; full list of members 9 Buy now
26 Apr 2004 accounts Annual Accounts 18 Buy now
26 Jan 2004 annual-return Return made up to 31/12/03; full list of members 9 Buy now
30 Apr 2003 accounts Annual Accounts 18 Buy now
20 Jan 2003 annual-return Return made up to 31/12/02; full list of members 9 Buy now
24 Apr 2002 accounts Annual Accounts 17 Buy now
21 Mar 2002 officers Secretary resigned 1 Buy now
22 Jan 2002 annual-return Return made up to 31/12/01; full list of members 8 Buy now
22 Jan 2002 officers New secretary appointed 2 Buy now
17 Apr 2001 accounts Annual Accounts 17 Buy now
21 Jan 2001 annual-return Return made up to 31/12/00; full list of members 8 Buy now
12 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Jul 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 May 2000 accounts Annual Accounts 17 Buy now
21 Jan 2000 officers Director resigned 1 Buy now
21 Jan 2000 officers New director appointed 2 Buy now
21 Jan 2000 officers New director appointed 2 Buy now
21 Jan 2000 annual-return Return made up to 31/12/99; full list of members 7 Buy now
20 Apr 1999 accounts Annual Accounts 16 Buy now
24 Jan 1999 annual-return Return made up to 31/12/98; full list of members 8 Buy now
23 Apr 1998 accounts Annual Accounts 16 Buy now
19 Jan 1998 annual-return Return made up to 31/12/97; full list of members 8 Buy now
22 Apr 1997 accounts Annual Accounts 18 Buy now
14 Jan 1997 annual-return Return made up to 31/12/96; full list of members 8 Buy now