- Company Overview for AK SERVICES (MIDLANDS) LTD (07038126)
- Filing history for AK SERVICES (MIDLANDS) LTD (07038126)
- People for AK SERVICES (MIDLANDS) LTD (07038126)
- Insolvency for AK SERVICES (MIDLANDS) LTD (07038126)
- More for AK SERVICES (MIDLANDS) LTD (07038126)
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
|
|
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
|
|
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
|
|
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 |