PUK (M) LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-07-27. Old address: 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ. New address: Floor 2 10 Wellington Place Leeds LS1 4AP. 2023-07-27 View Report
Insolvency. Brought down date: 2022-09-23. 2022-12-01 View Report
Insolvency. Brought down date: 2021-09-23. 2021-12-01 View Report
Insolvency. Brought down date: 2020-09-23. 2020-12-02 View Report
Insolvency. Brought down date: 2019-09-23. 2019-12-16 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2019-01-31 View Report
Insolvency. Brought down date: 2018-09-23. 2018-12-11 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2018-07-27 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-07-13 View Report
Insolvency. Brought down date: 2017-09-23. 2017-12-08 View Report
Insolvency. Brought down date: 2017-09-23. 2017-11-16 View Report
Insolvency. Brought down date: 2017-03-23. 2017-06-03 View Report
Insolvency. Brought down date: 2016-09-23. 2016-11-09 View Report
Insolvency. Brought down date: 2016-03-23. 2016-05-25 View Report
Insolvency. Brought down date: 2015-09-23. 2015-12-01 View Report
Address. New address: 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ. Old address: 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ. Change date: 2015-11-15. 2015-11-15 View Report
Address. Change date: 2015-11-06. Old address: C/O Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ. New address: 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ. 2015-11-06 View Report
Insolvency. Brought down date: 2014-09-12. 2014-09-24 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2014-09-24 View Report
Insolvency. Brought down date: 2014-04-02. 2014-05-13 View Report
Insolvency. Brought down date: 2013-10-02. 2014-01-02 View Report
Insolvency. Liquidation in administration extension of period. 2014-01-02 View Report
Insolvency. Brought down date: 2013-04-02. 2013-05-10 View Report
Insolvency. Brought down date: 2012-10-02. 2012-11-12 View Report
Insolvency. Liquidation in administration extension of period. 2012-10-26 View Report
Insolvency. Brought down date: 2012-04-02. 2012-05-10 View Report
Insolvency. Brought down date: 2011-10-02. 2011-10-18 View Report
Insolvency. Liquidation in administration extension of period. 2011-10-11 View Report
Insolvency. Brought down date: 2011-04-02. 2011-05-16 View Report
Insolvency. Brought down date: 2011-04-02. 2011-05-12 View Report
Insolvency. Brought down date: 2010-10-02. 2010-11-05 View Report
Insolvency. Liquidation in administration extension of period. 2010-10-11 View Report
Insolvency. Brought down date: 2010-04-02. 2010-05-05 View Report
Insolvency. Brought down date: 2010-04-02. 2010-05-04 View Report
Insolvency. Brought down date: 2009-10-02. 2010-01-05 View Report
Insolvency. Liquidation in administration extension of period. 2009-11-05 View Report
Officers. Description: Appointment terminated secretary paul cooper. 2009-07-08 View Report
Insolvency. Brought down date: 2009-04-02. 2009-05-22 View Report
Insolvency. Liquidation in administration proposals. 2008-12-31 View Report
Address. Description: Registered office changed on 04/12/2008 from suite 16, gateway house 78 northgate street chester CH1 2HR united kingdom. 2008-12-04 View Report
Insolvency. Liquidation in administration appointment of administrator. 2008-10-20 View Report
Officers. Description: Secretary appointed mr paul cooper. 2008-09-30 View Report
Officers. Description: Director appointed mr simon russell morris. 2008-09-30 View Report
Officers. Description: Appointment terminated director simon cardis. 2008-09-30 View Report
Officers. Description: Appointment terminated secretary michael walker. 2008-09-30 View Report
Officers. Description: Appointment terminated director micheal walker. 2008-09-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 273. 2008-09-02 View Report
Officers. Description: Appointment terminated director michael walker. 2008-08-18 View Report
Officers. Description: Appointment terminated secretary micheal walker. 2008-08-18 View Report
Officers. Description: Secretary appointed mr michael john walker. 2008-08-18 View Report