- Company Overview for CKM ENGINEERING LTD (06409435)
- Filing history for CKM ENGINEERING LTD (06409435)
- People for CKM ENGINEERING LTD (06409435)
- Charges for CKM ENGINEERING LTD (06409435)
- Insolvency for CKM ENGINEERING LTD (06409435)
- More for CKM ENGINEERING LTD (06409435)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2013 | |
25 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2012 | |
03 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 July 2011 | |
06 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
06 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2010 | AD01 | Registered office address changed from 82 Middlemore Business Park Middlemore Road Smethwick Brmingham West Midlands B66 2EP on 22 July 2010 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jan 2010 | AR01 |
Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2010-01-25
|
|
25 Jan 2010 | CH01 | Director's details changed for Karen Lesley Tinsley on 1 October 2009 | |
30 Nov 2009 | AD01 | Registered office address changed from Unit 23 Cornwall Road Industrial Estate Smethwick West Midlands B66 2JS on 30 November 2009 | |
11 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Oct 2009 | AA | ||
29 Jan 2009 | 225 | Accounting reference date extended from 31/10/2008 to 28/02/2009 | |
12 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
27 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Feb 2008 | 88(2)R | Ad 25/10/07--------- £ si 2@1=2 £ ic 2/4 | |
19 Feb 2008 | 287 | Registered office changed on 19/02/08 from: 363 bromsgrove road hunnington B62 0JL | |
30 Nov 2007 | 288a | New secretary appointed | |
30 Nov 2007 | 288a | New director appointed | |
25 Oct 2007 | 288b | Secretary resigned | |
25 Oct 2007 | 288b | Director resigned |