PK REALISATIONS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewLiquidators' statement of receipts and payments to 2025-06-30

View Document

17/07/2417 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

09/09/239 September 2023 Liquidators' statement of receipts and payments to 2023-06-30

View Document

24/07/2124 July 2021 Appointment of a voluntary liquidator

View Document

01/07/211 July 2021 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

08/04/208 April 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM ST JAMES HOUSE VICAR LANE SHEFFIELD S1 2EX

View Document

03/10/193 October 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/09/1930 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/09/1913 September 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00017030,00022672

View Document

05/09/195 September 2019 COMPANY NAME CHANGED PK EDUCATION LIMITED CERTIFICATE ISSUED ON 05/09/19

View Document

02/09/192 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR KARL JOHN HOUSLEY / 25/01/2019

View Document

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN HOUSLEY / 26/04/2018

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059539200004

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 DIRECTOR APPOINTED MR PAUL ROBERT GALLAGHER

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR PIERRE SNOWDEN

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CARPENTER / 03/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CARPENTER / 03/05/2016

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CARPENTER / 03/05/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/11/1518 November 2015 CURREXT FROM 31/08/2015 TO 29/02/2016

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR PIERRE SNOWDEN

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL STUART GALLAGHER / 08/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART GALLAGHER / 08/10/2015

View Document

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM GLOBE WORKS, PENISTONE ROAD SHEFFIELD SOUTH YORKSHIRE S6 3AE

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN HOUSLEY / 01/10/2012

View Document

16/10/1216 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/11/105 November 2010 COMPANY NAME CHANGED P & K RECRUITMENT (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 05/11/10

View Document

22/10/1022 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART GALLAGHER / 23/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN HOUSLEY / 23/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CARPENTER / 23/10/2009

View Document

26/05/0926 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 CURRSHO FROM 31/10/2009 TO 31/08/2009

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL GALLAGHER / 24/10/2008

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARL HOUSLEY / 07/11/2008

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL GALLAGHER / 24/10/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED MR LEE CARPENTER

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company