Advanced company searchLink opens in new window

V A KIRKDALE ENGINEERING LIMITED

Company number 03926105

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)
17 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 15 September 2017
27 Sep 2016 4.68 Liquidators' statement of receipts and payments to 15 September 2016
09 Oct 2015 AD01 Registered office address changed from Unit 2 Bewicke Road Industrial Estate Willington Quay Wallsend Tyne and Wear NE28 6LX to 1 st James Gate Newcastle upon Tyne NE1 4AD on 9 October 2015
08 Oct 2015 600 Appointment of a voluntary liquidator
08 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-16
08 Oct 2015 4.20 Statement of affairs with form 4.19
17 Jul 2015 TM01 Termination of appointment of William Francis Bain as a director on 8 July 2015
17 Jul 2015 TM02 Termination of appointment of William Francis Bain as a secretary on 8 July 2015
01 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
03 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Mr Mark Bain on 3 February 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
04 Dec 2009 AA Total exemption full accounts made up to 31 January 2009
11 Jun 2009 287 Registered office changed on 11/06/2009 from hadrian riverside complex, amec way, hadrian road wallsend tyne & wear NE28 6UL
23 Feb 2009 363a Return made up to 15/02/09; full list of members