Advanced company searchLink opens in new window

A & K CARPENTRY & BUILDING SOLUTIONS LIMITED

Company number 10620841

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-15
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-07