Advanced company searchLink opens in new window

MUKA ENGINEERING LIMITED

Company number 06610172

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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