A & K CARPENTRY & BUILDING SOLUTIONS LIMITED
Company number 10620841
- Company Overview for A & K CARPENTRY & BUILDING SOLUTIONS LIMITED (10620841)
- Filing history for A & K CARPENTRY & BUILDING SOLUTIONS LIMITED (10620841)
- People for A & K CARPENTRY & BUILDING SOLUTIONS LIMITED (10620841)
- Insolvency for A & K CARPENTRY & BUILDING SOLUTIONS LIMITED (10620841)
- More for A & K CARPENTRY & BUILDING SOLUTIONS LIMITED (10620841)
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) |
---|---|---|---|
28 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2024 | LIQ10 | Removal of liquidator by court order | |
25 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2024 | |
05 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2023 | |
03 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 November 2022 | |
25 Nov 2021 | AD01 | Registered office address changed from 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 25 November 2021 | |
25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2021 | LIQ02 | Statement of affairs | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
13 Apr 2021 | CH01 | Director's details changed for Mr Andrew Powell on 12 April 2021 | |
13 Apr 2021 | PSC04 | Change of details for Mr Andrew Powell as a person with significant control on 12 April 2021 | |
26 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
06 Jan 2021 | SH08 | Change of share class name or designation | |
16 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from C/O the Hub Wales Valleys Innovation Centre Navigaton Park Abercynon Mid Glamorgan CF45 4SN Wales to 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA on 13 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
20 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from 35 Bailey Street Brynmawr Ebbw Vale NP23 4AW Wales to C/O the Hub Wales Valleys Innovation Centre Navigaton Park Abercynon Mid Glamorgan CF45 4SN on 2 August 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
02 Apr 2019 | AD01 | Registered office address changed from Doubleday House 25-29 High Street Solihull B91 3SJ England to 35 Bailey Street Brynmawr Ebbw Vale NP23 4AW on 2 April 2019 | |
29 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
13 Nov 2017 | AD01 | Registered office address changed from The Old Bank House 50 st Johns Close Knowle Solihull West Midlands B93 0NN England to Doubleday House 25-29 High Street Solihull B91 3SJ on 13 November 2017 | |
08 Apr 2017 | RESOLUTIONS |
Resolutions
|