- Company Overview for KOXKA UK LIMITED (01195964)
- Filing history for KOXKA UK LIMITED (01195964)
- People for KOXKA UK LIMITED (01195964)
- Charges for KOXKA UK LIMITED (01195964)
- Insolvency for KOXKA UK LIMITED (01195964)
- More for KOXKA UK LIMITED (01195964)
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) |
---|---|---|---|
21 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2014 | |
04 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2013 | |
08 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2012 | |
09 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2011 | |
15 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
09 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2010 | TM02 | Termination of appointment of Elizabeth Graham as a secretary | |
30 Nov 2010 | AD01 | Registered office address changed from Hindley Green, Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 30 November 2010 | |
02 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
25 Oct 2010 | TM01 | Termination of appointment of Michael Marsden as a director | |
25 Oct 2010 | AP01 | Appointment of Francisco Sales Muro Soler as a director | |
19 Oct 2010 | AP01 | Appointment of Mark Frederick Johnston as a director | |
07 Oct 2010 | TM01 | Termination of appointment of Frederic Roux as a director | |
21 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2010 | CERTNM |
Company name changed capital metalwork LIMITED\certificate issued on 23/08/10
|
|
23 Aug 2010 | CONNOT | Change of name notice | |
18 Aug 2010 | AP01 | Appointment of Frederic Roux as a director | |
04 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 Feb 2010 | AD01 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan WN2 4AR on 5 February 2010 | |
20 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
08 Oct 2009 | TM01 | Termination of appointment of David O'gorman as a director | |
08 Oct 2009 | AP01 | Appointment of Mr Michael Marsden as a director |