Advanced company searchLink opens in new window

P K A REFURBISHMENTS LTD

Company number 08964181

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-12-15
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