Advanced company searchLink opens in new window

A & K INSULATION LIMITED

Company number 05590661

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)
24 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Feb 2013 LIQ MISC OC Court order insolvency:court order replacement liquidator 23/10/2012
01 Feb 2013 4.40 Notice of ceasing to act as a voluntary liquidator
29 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Jul 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2012
31 Jul 2012 1.4 Notice of completion of voluntary arrangement
13 Jun 2012 4.20 Statement of affairs with form 4.19
13 Jun 2012 600 Appointment of a voluntary liquidator
13 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-31
21 May 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2012
16 May 2012 AD01 Registered office address changed from 1 st John's Square Glastonbury Somerset BA6 9LJ on 16 May 2012
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Jul 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 April 2011
03 May 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Apr 2011 AR01 Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
05 May 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
28 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
27 Dec 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
27 Dec 2009 CH01 Director's details changed for Andrew John Archer on 14 October 2009
27 Dec 2009 CH01 Director's details changed for Kim Jeanette Nicholson on 14 October 2009
07 May 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Nov 2008 363a Return made up to 12/10/08; full list of members
12 Nov 2008 288c Director and Secretary's Change of Particulars / kim nicholson / 12/11/2008 / HouseName/Number was: 6, now: 3; Street was: teagle close, now: reservoir lane; Post Code was: BA5 2TR, now: BA5 2QZ
12 Nov 2008 288c Director's Change of Particulars / andrew archer / 12/11/2008 / HouseName/Number was: 6, now: 3; Street was: teagle close, now: reservoir lane; Post Code was: BA5 2TR, now: BA5 2QZ