- Company Overview for C.K DESIGN & SHOPFITTING LTD (05060376)
- Filing history for C.K DESIGN & SHOPFITTING LTD (05060376)
- People for C.K DESIGN & SHOPFITTING LTD (05060376)
- Insolvency for C.K DESIGN & SHOPFITTING LTD (05060376)
- More for C.K DESIGN & SHOPFITTING LTD (05060376)
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) |
---|---|---|---|
19 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2020 | |
09 Aug 2019 | AD01 | Registered office address changed from Units 10-11 165 Watch House Lane Doncaster South Yorkshire DN5 9LX to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 9 August 2019 | |
08 Aug 2019 | LIQ02 | Statement of affairs | |
08 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | CH01 | Director's details changed for Colin Tempest on 2 March 2015 | |
02 Mar 2015 | CH03 | Secretary's details changed for Marilyn Anne Salkeld on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 2 Belvoir Avenue, Barnburgh Doncaster South Yorkshire DN5 7EX to Units 10-11 165 Watch House Lane Doncaster South Yorkshire DN5 9LX on 2 March 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued |