- Company Overview for A. & K. PROJECTS FELIXSTOWE LTD. (06416215)
- Filing history for A. & K. PROJECTS FELIXSTOWE LTD. (06416215)
- People for A. & K. PROJECTS FELIXSTOWE LTD. (06416215)
- More for A. & K. PROJECTS FELIXSTOWE LTD. (06416215)
| 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) |
|---|---|---|---|
| 19 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
| 26 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
| 31 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
| 02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
| 31 Oct 2017 | CH01 | Director's details changed for Mr Alvin Barry Quinton on 31 October 2017 | |
| 31 Oct 2017 | PSC04 | Change of details for Ms Nicola Jane Boon as a person with significant control on 6 April 2016 | |
| 06 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
| 29 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 29 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 28 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
| 01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 11 Feb 2016 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
| 11 Feb 2016 | CH01 | Director's details changed for Mr Alvin Barry Quinton on 1 November 2015 | |
| 09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 22 Apr 2015 | TM02 | Termination of appointment of A. Roden Ltd as a secretary on 10 April 2015 | |
| 20 Apr 2015 | AD01 | Registered office address changed from 18, the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SW to 65 New Road Trimley St Mary Felixtowe Suffolk IP11 7TF on 20 April 2015 | |
| 16 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 23 Feb 2015 | AD01 | Registered office address changed from 18 the Bartlett Undercliff Road East Felixstone Suffolk IP11 7SN to 18, the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SW on 23 February 2015 | |
| 13 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
| 12 Nov 2014 | CH04 | Secretary's details changed for A. Roden Ltd on 24 October 2014 | |
| 03 Nov 2014 | AD01 | Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstone Suffolk IP11 7SN on 3 November 2014 | |
| 12 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
| 08 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
| 09 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |