- Company Overview for A.K.D.ENGINEERING LIMITED (00542907)
- Filing history for A.K.D.ENGINEERING LIMITED (00542907)
- People for A.K.D.ENGINEERING LIMITED (00542907)
- Charges for A.K.D.ENGINEERING LIMITED (00542907)
- Insolvency for A.K.D.ENGINEERING LIMITED (00542907)
- More for A.K.D.ENGINEERING LIMITED (00542907)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2018 | |
27 Apr 2018 | AP03 | Appointment of Amarpal Takk as a secretary on 20 April 2018 | |
26 Apr 2018 | TM02 | Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 | |
07 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
17 Nov 2016 | 4.70 | Declaration of solvency | |
21 Oct 2016 | AD02 | Register inspection address has been changed to Linton Park Linton Maidstone ME17 4AB | |
21 Oct 2016 | AD01 | Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Tower Bridge House St Katharines Way London E1W 1DD on 21 October 2016 | |
13 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
05 May 2016 | AA | Full accounts made up to 30 June 2015 | |
11 Feb 2016 | TM01 | Termination of appointment of Andrew Charles Quayle as a director on 31 December 2015 | |
15 Sep 2015 | AP01 | Appointment of Thomas Kenric Franks as a director on 26 August 2015 | |
20 Aug 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Christopher John Ames as a director on 10 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | MR01 | Registration of charge 005429070003, created on 24 March 2015 | |
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
06 Jun 2014 | TM01 | Termination of appointment of Martin Jolley as a director |