Advanced company searchLink opens in new window

KAPAK ENGINEERING LIMITED

Company number 06541036

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)
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
  • GBP 1
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
  • GBP 1
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