- Company Overview for RK AUTO BREAKERS LTD (09961492)
- Filing history for RK AUTO BREAKERS LTD (09961492)
- People for RK AUTO BREAKERS LTD (09961492)
- More for RK AUTO BREAKERS LTD (09961492)
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
|