- Company Overview for MK DRAWINGS LTD (08789837)
- Filing history for MK DRAWINGS LTD (08789837)
- People for MK DRAWINGS LTD (08789837)
- More for MK DRAWINGS LTD (08789837)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2017 | DS01 | Application to strike the company off the register | |
02 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Aug 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
20 Aug 2015 | AA01 | Current accounting period shortened from 30 November 2014 to 31 May 2014 | |
27 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
12 May 2014 | AR01 | Annual return made up to 1 May 2014 with full list of shareholders | |
12 May 2014 | AD01 | Registered office address changed from 16 Berry Lane Longridge Preston Lancashire PR3 3JA United Kingdom on 12 May 2014 | |
18 Dec 2013 | AP01 | Appointment of Mr John Charles Kenny as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
26 Nov 2013 | NEWINC | Incorporation |