- Company Overview for P K A REFURBISHMENTS LTD (08964181)
- Filing history for P K A REFURBISHMENTS LTD (08964181)
- People for P K A REFURBISHMENTS LTD (08964181)
- Insolvency for P K A REFURBISHMENTS LTD (08964181)
- More for P K A REFURBISHMENTS LTD (08964181)
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) |
---|---|---|---|
21 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2022 | |
19 Apr 2022 | AD01 | Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 19 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022 | |
29 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2021 | LIQ01 | Declaration of solvency | |
17 Dec 2021 | AD01 | Registered office address changed from Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP United Kingdom to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 17 December 2021 | |
15 Dec 2021 | AA | Unaudited abridged accounts made up to 14 December 2021 | |
14 Dec 2021 | AA01 | Previous accounting period shortened from 31 May 2022 to 14 December 2021 | |
11 Oct 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
12 Aug 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 31 May 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
08 Feb 2021 | PSC04 | Change of details for Mr Paul Kevin Adkins as a person with significant control on 5 February 2021 | |
05 Feb 2021 | CH01 | Director's details changed for Mr Paul Kevin Adkins on 5 February 2021 | |
05 Feb 2021 | PSC04 | Change of details for Mr Paul Kevin Adkins as a person with significant control on 5 February 2021 | |
03 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
29 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Paul Kevin Adkins on 28 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
14 Feb 2018 | AD01 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 14 February 2018 |