Advanced company searchLink opens in new window

JK MACHINE TOOLS LIMITED

Company number 08225296

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)
03 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2016 4.68 Liquidators' statement of receipts and payments to 13 January 2016
03 Feb 2015 600 Appointment of a voluntary liquidator
29 Jan 2015 4.20 Statement of affairs with form 4.19
29 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-14
13 Jan 2015 AP01 Appointment of Mr Jaroslaw Kazimierz Kowalczyk as a director on 1 August 2014
07 Jan 2015 AD01 Registered office address changed from Centenary Business Centre Hammond Close Warwickshire CV11 6RY to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 7 January 2015
11 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
08 Nov 2014 TM01 Termination of appointment of Tomasz Kowalczyk as a director on 1 August 2014
08 Nov 2014 TM02 Termination of appointment of Monika Marlena Kowalczyk as a secretary on 1 August 2014
21 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
11 Jun 2013 TM02 Termination of appointment of Tomasz Kowalczyk as a secretary
11 Jun 2013 AP03 Appointment of Mrs Monika Marlena Kowalczyk as a secretary
24 Sep 2012 NEWINC Incorporation