- Company Overview for KAYGEE ENGINEERING LIMITED (01641848)
- Filing history for KAYGEE ENGINEERING LIMITED (01641848)
- People for KAYGEE ENGINEERING LIMITED (01641848)
- Charges for KAYGEE ENGINEERING LIMITED (01641848)
- Insolvency for KAYGEE ENGINEERING LIMITED (01641848)
- More for KAYGEE ENGINEERING LIMITED (01641848)
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) |
---|---|---|---|
20 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
17 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 8 June 2016
|
|
03 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
20 Jun 2016 | 1.4 | Notice of completion of voluntary arrangement | |
05 May 2016 | AP01 | Appointment of Mr Craig Keith Adams as a director on 5 May 2016 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
02 Jun 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 4-6 Swaby's Yard Dyer Lane Beverley HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 | |
28 May 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Nov 2013 | LIQ MISC OC | Court order insolvency:replacement of supervisor | |
12 Nov 2013 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
01 Jul 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 May 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |