- Company Overview for MUKA ENGINEERING LIMITED (06610172)
- Filing history for MUKA ENGINEERING LIMITED (06610172)
- People for MUKA ENGINEERING LIMITED (06610172)
- More for MUKA ENGINEERING LIMITED (06610172)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2018 | DS01 | Application to strike the company off the register | |
18 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ to 2 the Precinct Rest Bay Porthcawl CF36 3RF on 3 July 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
28 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
30 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Apr 2015 | AD01 | Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 8 April 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from C/O Derby Accountancy Services Ltd Friar Gate Studios Ford Street Derby DE1 1EE to C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 25 September 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AD01 | Registered office address changed from 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF United Kingdom to C/O Derby Accountancy Services Ltd Friar Gate Studios Ford Street Derby DE1 1EE on 11 August 2014 | |
31 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
30 Jun 2013 | AR01 |
Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-06-30
|
|
30 Jun 2013 | AD01 | Registered office address changed from 5 Spoonbill Close Rest Bay Porthcawl Mid Glamorgan CF36 3UR on 30 June 2013 | |
06 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
24 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
01 Jul 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
30 May 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
18 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders |