- Company Overview for KING AUTOMOTIVE SYSTEMS LIMITED (00966412)
- Filing history for KING AUTOMOTIVE SYSTEMS LIMITED (00966412)
- People for KING AUTOMOTIVE SYSTEMS LIMITED (00966412)
- Charges for KING AUTOMOTIVE SYSTEMS LIMITED (00966412)
- Insolvency for KING AUTOMOTIVE SYSTEMS LIMITED (00966412)
- More for KING AUTOMOTIVE SYSTEMS LIMITED (00966412)
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) |
---|---|---|---|
27 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2019 | LIQ MISC | Insolvency:form LIQ2 - secretary of state's release of liquidator | |
08 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
14 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Feb 2018 | AM10 | Administrator's progress report | |
20 Oct 2017 | AM02 | Statement of affairs with form AM02SOA | |
27 Sep 2017 | AM07 | Result of meeting of creditors | |
08 Sep 2017 | AM07 | Result of meeting of creditors | |
06 Sep 2017 | AD01 | Registered office address changed from King Automotive Systems, Chelmarsh, Daimler Green Coventry CV6 3LT to Central Square 29 Wellington Street Leeds LS1 4DL on 6 September 2017 | |
29 Aug 2017 | AM03 | Statement of administrator's proposal | |
01 Aug 2017 | AM01 | Appointment of an administrator | |
12 Jun 2017 | AP01 | Appointment of Stuart David Maddison as a director on 11 May 2017 | |
26 May 2017 | AP01 | Appointment of Mr Malcolm Michael Hayes as a director on 11 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Sanjay Tiku as a director on 11 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Kunal Sabharwal as a director on 11 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Anubhav Dham as a director on 11 May 2017 | |
22 Mar 2017 | MR01 | Registration of charge 009664120023, created on 2 March 2017 | |
06 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
06 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
05 May 2016 | AA | Full accounts made up to 31 December 2014 | |
29 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
03 Sep 2015 | AUD | Auditor's resignation |