Advanced company searchLink opens in new window

GAVIN KENNING ENGINEERING LTD

Company number 07728778

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)
12 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 30 October 2023
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 30 October 2022
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 30 October 2021
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 30 October 2020
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 30 October 2019
20 May 2022 AD01 Registered office address changed from 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN to 2 Cheapside Derby Derbyshire DE1 1BR on 20 May 2022
15 Feb 2019 AD01 Registered office address changed from Units 1-4 Keys Road Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7FQ to 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN on 15 February 2019
19 Nov 2018 600 Appointment of a voluntary liquidator
19 Nov 2018 LIQ02 Statement of affairs
19 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-31
08 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Dec 2017 TM01 Termination of appointment of Donnella Patricia Dawes as a director on 18 December 2017
14 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3
01 May 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Apr 2014 AD01 Registered office address changed from Unit 1 Whites Close Nix's Hill Industrial Estate Alfreton Derbyshire DE55 7RB England on 8 April 2014
06 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06