K & c Auto Factors Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 13, 2006)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04766590
Record last updated Tuesday, March 31, 2015 6:43:44 PM UTC
Official Address Care Of:Baker Tilly Restructuring Recovery LLp3 Hardman Street Manchester LLp M33hf City Centre
There are 664 companies registered at this street
Locality City Centre
Region England
Postal Code M33HF
Sector Sale of motor vehicle parts etc.

Charts

Visits

K & C AUTO FACTORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-901
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 17, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 17, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 2, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 3, 2012 Change of registered office address Change of registered office address
Registry Apr 2, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Mar 26, 2012 Statement of company's affairs Statement of company's affairs
Registry Mar 26, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 26, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 25, 2011 Annual return Annual return
Financials Feb 15, 2011 Annual accounts Annual accounts
Registry May 28, 2010 Annual return Annual return
Registry May 28, 2010 Change of particulars for director Change of particulars for director
Registry May 28, 2010 Change of particulars for director 4766... Change of particulars for director 4766...
Registry May 28, 2010 Change of particulars for director Change of particulars for director
Registry May 28, 2010 Change of particulars for director 4766... Change of particulars for director 4766...
Financials Feb 8, 2010 Annual accounts Annual accounts
Registry May 22, 2009 Annual return Annual return
Financials Feb 4, 2009 Annual accounts Annual accounts
Financials Jun 5, 2008 Annual accounts 4766... Annual accounts 4766...
Registry May 20, 2008 Annual return Annual return
Financials Jun 27, 2007 Annual accounts Annual accounts
Registry May 24, 2007 Annual return Annual return
Financials Jul 4, 2006 Annual accounts Annual accounts
Registry Jun 1, 2006 Annual return Annual return
Financials Apr 13, 2006 Annual accounts Annual accounts
Registry Feb 6, 2006 Change of accounting reference date Change of accounting reference date
Registry Jun 6, 2005 Annual return Annual return
Registry Jul 22, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 15, 2004 Annual return Annual return
Registry Jun 26, 2003 Appointment of a director Appointment of a director
Registry Jun 26, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 26, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 26, 2003 Appointment of a director Appointment of a director
Registry May 20, 2003 Two appointments: 2 men Two appointments: 2 men
Registry May 20, 2003 Resignation of a director Resignation of a director
Registry May 20, 2003 Resignation of a secretary Resignation of a secretary
Registry May 16, 2003 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)