Advanced company searchLink opens in new window

AKM CONTRACTING LIMITED

Company number 05633093

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)
13 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2009 AA Total exemption small company accounts made up to 31 October 2008
18 May 2009 363a Return made up to 23/11/08; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
03 Jul 2008 288c Director's Change of Particulars / alan hodge / 30/06/2008 / HouseName/Number was: , now: 1; Street was: daisy bank, now: sallows; Area was: oldhurst road pidley, now: ; Post Town was: huntingdon, now: fenstanton; Region was: cambridgeshire, now: cambs; Post Code was: PE28 3BY, now: PE28 9QQ
03 Jul 2008 287 Registered office changed on 03/07/2008 from daisy bank oldhurst road pidley huntingdon cambridgeshire PE28 3BY
03 Jul 2008 288c Secretary's Change of Particulars / doris hodge / 30/06/2008 / HouseName/Number was: , now: 1; Street was: daisybank, now: sallows; Area was: oldhurst road, now: fenstanton; Post Town was: didley, now: huntingdon; Post Code was: PE28 3BY, now: PE28 9QQ
07 Dec 2007 363s Return made up to 23/11/07; no change of members
07 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
08 Dec 2006 363s Return made up to 23/11/06; full list of members
31 Aug 2006 288a New secretary appointed
31 Aug 2006 288b Secretary resigned
31 Aug 2006 288b Director resigned
07 Mar 2006 88(2)R Ad 22/11/05--------- £ si 2@1=2 £ ic 1/3
07 Mar 2006 225 Accounting reference date shortened from 30/11/06 to 31/10/06
19 Dec 2005 288b Director resigned
19 Dec 2005 288b Secretary resigned
19 Dec 2005 288a New secretary appointed;new director appointed
19 Dec 2005 288a New director appointed
19 Dec 2005 287 Registered office changed on 19/12/05 from: 16 st john street london EC1M 4NT
23 Nov 2005 NEWINC Incorporation