- Company Overview for V A KIRKDALE ENGINEERING LIMITED (03926105)
- Filing history for V A KIRKDALE ENGINEERING LIMITED (03926105)
- People for V A KIRKDALE ENGINEERING LIMITED (03926105)
- Insolvency for V A KIRKDALE ENGINEERING LIMITED (03926105)
- More for V A KIRKDALE ENGINEERING LIMITED (03926105)
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
|
|
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
|
|
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
|
|
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 |