Advanced company searchLink opens in new window

A.K.D.ENGINEERING LIMITED

Company number 00542907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
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
  • GBP 14,450,200
09 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment agreement & other company business 27/05/2015
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
  • GBP 14,450,200
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
  • GBP 7,400,200
06 Jun 2014 TM01 Termination of appointment of Martin Jolley as a director