Advanced company searchLink opens in new window

RK AUTO BREAKERS LTD

Company number 09961492

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2019 AA Total exemption full accounts made up to 28 February 2018
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
27 Nov 2018 TM01 Termination of appointment of Harjit Singh Mutti as a director on 27 November 2018
10 Apr 2018 AD01 Registered office address changed from Rk Autobreakers Unit 7 Showell Road Industrial Estate Showell Road Wolverhampton WV10 9LN England to Unit 5 Showell Road Industrial Estate Showell Road Wolverhampton West Midlands WV10 9LU on 10 April 2018
26 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
18 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 28 February 2017
28 Jun 2017 PSC04 Change of details for Miss Jyothi Kumari Kalia as a person with significant control on 28 June 2017
28 Jun 2017 CH01 Director's details changed for Mr Harjit Singh Mutti on 28 June 2017
28 Jun 2017 CH01 Director's details changed for Miss Jyothi Kumari Kalia on 28 June 2017
28 Jun 2017 CH01 Director's details changed for Miss Jyothi Kumari Kalia on 28 June 2017
27 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
16 Dec 2016 AP01 Appointment of Mr Harjit Singh Mutti as a director on 16 December 2016
12 Oct 2016 AD01 Registered office address changed from Unimetal House Patrick Gregory Road Wolverhampton WV11 3DU England to Rk Autobreakers Unit 7 Showell Road Industrial Estate Showell Road Wolverhampton WV10 9LN on 12 October 2016
11 Oct 2016 TM01 Termination of appointment of Karnanjit Singh Growl as a director on 11 October 2016
10 Aug 2016 AP01 Appointment of Mr Karnanjit Singh Growl as a director on 10 August 2016
01 Mar 2016 AD01 Registered office address changed from Unit G6 Dudley Central Trading Estate Shaw Road Dudley West Midlands DY2 8QX England to Unimetal House Patrick Gregory Road Wolverhampton WV11 3DU on 1 March 2016
20 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted