Advanced company searchLink opens in new window

AK SERVICES (MIDLANDS) LTD

Company number 07038126

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)
05 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
13 Apr 2015 AD01 Registered office address changed from 159 Main Road Meriden Coventry CV7 7NH to 15 Highfield Road Hall Green Birmingham West Midlands B28 0EL on 13 April 2015
10 Apr 2015 600 Appointment of a voluntary liquidator
10 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-27
10 Apr 2015 4.20 Statement of affairs with form 4.19
05 Feb 2015 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2014 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Mar 2013 AR01 Annual return made up to 12 October 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Feb 2012 AR01 Annual return made up to 12 October 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Dec 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
30 Nov 2010 AP01 Appointment of Mr Adam Kerr as a director
30 Nov 2010 TM01 Termination of appointment of Gail Kerr as a director
19 Mar 2010 AP01 Appointment of Gail Lynn Kerr as a director
19 Mar 2010 AD01 Registered office address changed from 3 Lye Corner Gatehouse Lane Bedworth Nuneaton Warwickshire CV12 8VE United Kingdom on 19 March 2010
18 Mar 2010 TM01 Termination of appointment of Adam Kerr as a director
12 Oct 2009 NEWINC Incorporation