Advanced company searchLink opens in new window

A&E KARNER LIMITED

Company number 01409596

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
28 Mar 2018 SH20 Statement by Directors
28 Mar 2018 SH19 Statement of capital on 28 March 2018
  • GBP 1
28 Mar 2018 CAP-SS Solvency Statement dated 27/03/18
28 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jan 2018 AA01 Current accounting period extended from 30 April 2017 to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
09 Feb 2017 AA Full accounts made up to 30 September 2016
12 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
23 Nov 2016 AD01 Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 23 November 2016
23 Nov 2016 AA01 Current accounting period shortened from 30 September 2017 to 30 April 2017
17 Nov 2016 CH03 Secretary's details changed for Mrs Joanne Pascucci on 1 November 2016
19 Oct 2016 TM01 Termination of appointment of Michelangelo Federico Stefani as a director on 3 October 2016
22 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 4,150,000
21 Jul 2016 AD02 Register inspection address has been changed from 400 Capabilty Green Luton Bedfordshire LU1 3AE to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE
20 Jul 2016 AD03 Register(s) moved to registered inspection location 400 Capabilty Green Luton Bedfordshire LU1 3AE
11 Feb 2016 AA Full accounts made up to 30 September 2015
06 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,150,000
14 Jul 2015 AUD Auditor's resignation
29 Jan 2015 AA Full accounts made up to 30 September 2014
29 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4,150,000
22 Jul 2014 AA Full accounts made up to 30 September 2013
28 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4,150,000