- Company Overview for KAPAK ENGINEERING LIMITED (06541036)
- Filing history for KAPAK ENGINEERING LIMITED (06541036)
- People for KAPAK ENGINEERING LIMITED (06541036)
- Charges for KAPAK ENGINEERING LIMITED (06541036)
- More for KAPAK ENGINEERING LIMITED (06541036)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2015 | AD01 | Registered office address changed from Ennio Morricone House Abbotsfield Road Reginald Road Industrial Estate St. Helens Merseyside WA9 4HU to 10-12 Bostock Road Bostock Middlewich Cheshire CW10 9JF on 18 November 2015 | |
18 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
07 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
21 Oct 2014 | AP03 | Appointment of Mr Clive Appleford as a secretary on 21 October 2014 | |
21 Oct 2014 | TM02 | Termination of appointment of Valerie Thompson as a secretary on 21 October 2014 | |
21 Oct 2014 | TM02 | Termination of appointment of Valerie Thompson as a secretary on 21 October 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Apr 2013 | AD01 | Registered office address changed from Ardale House, Haydock Industrial Estate, Haydock Lane, Haydock St Helens Merseyside WA11 9WE on 18 April 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
18 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
16 May 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
10 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
17 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
15 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
02 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Apr 2009 | 363a | Return made up to 20/03/09; full list of members | |
22 May 2008 | 288a | Director appointed keith brewood | |
22 May 2008 | 288a | Secretary appointed valerie thompson |