- Company Overview for PKS INTERNATIONAL LIMITED (05503445)
- Filing history for PKS INTERNATIONAL LIMITED (05503445)
- People for PKS INTERNATIONAL LIMITED (05503445)
- Insolvency for PKS INTERNATIONAL LIMITED (05503445)
- More for PKS INTERNATIONAL LIMITED (05503445)
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) |
---|---|---|---|
16 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2017 | |
09 Feb 2016 | AD01 | Registered office address changed from 22a Bank Street Ashford Kent TN23 1BE to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 9 February 2016 | |
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2016 | 4.70 |
Declaration of solvency
|
|
02 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2016 | 4.70 | Declaration of solvency | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
03 Jul 2015 | CH01 | Director's details changed for Peter Karl Heinz Schwanethal on 4 June 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Wendy Elizabeth Schwanethal on 4 June 2015 | |
14 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 8 July 2014 with full list of shareholders | |
09 Dec 2013 | CH03 | Secretary's details changed for Wendy Elizabeth Schwanethal on 5 December 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Wendy Elizabeth Schwanethal on 5 December 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Peter Karl Heinz Schwanethal on 5 December 2013 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
07 Jun 2011 | TM01 | Termination of appointment of Andrew Schwanethal as a director | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |