Advanced company searchLink opens in new window

NKL AUTOMOTIVE LIMITED

Company number 04905507

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2018 DS01 Application to strike the company off the register
08 Jan 2018 MR05 All of the property or undertaking has been released from charge 049055070005
08 Jan 2018 MR05 All of the property or undertaking has been released from charge 049055070006
06 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
03 Oct 2017 SH19 Statement of capital on 3 October 2017
  • GBP 1
29 Sep 2017 SH20 Statement by Directors
29 Sep 2017 CAP-SS Solvency Statement dated 28/09/17
29 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 28/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2017 AA Full accounts made up to 2 April 2017
18 Sep 2017 MA Memorandum and Articles of Association
03 Aug 2017 PSC05 Change of details for Bca Trading Limited as a person with significant control on 6 April 2016
07 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment and restatement agreement/amended and restated facilities agreement 02/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Feb 2017 MR04 Satisfaction of charge 4 in full
09 Feb 2017 MR01 Registration of charge 049055070006, created on 3 February 2017
22 Dec 2016 AP01 Appointment of Mr Dean Hulse as a director on 22 December 2016
22 Dec 2016 TM01 Termination of appointment of Avril Palmer-Baunack as a director on 22 December 2016
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
15 Nov 2016 AA Full accounts made up to 3 April 2016
03 Oct 2016 AP03 Appointment of Mr Martin Richard Letza as a secretary on 16 September 2016
30 Sep 2016 TM02 Termination of appointment of Ian Brian Farrelly as a secretary on 16 September 2016
29 Mar 2016 TM01 Termination of appointment of Jonathan William Talbot Higham as a director on 29 March 2016
21 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,002
22 Oct 2015 CH01 Director's details changed for Ms Avril Palmer-Baunack on 24 August 2015