- Company Overview for A&K MACHINERY LTD (12501826)
- Filing history for A&K MACHINERY LTD (12501826)
- People for A&K MACHINERY LTD (12501826)
- Insolvency for A&K MACHINERY LTD (12501826)
- More for A&K MACHINERY LTD (12501826)
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) |
---|---|---|---|
02 Nov 2022 | COCOMP | Order of court to wind up | |
06 Sep 2022 | TM01 | Termination of appointment of Sharon Kerry Naylor as a director on 6 September 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
19 Jul 2022 | AP01 | Appointment of Mrs Sharon Kerry Naylor as a director on 15 March 2022 | |
19 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 19 July 2022
|
|
19 Jul 2022 | CH01 | Director's details changed for Mr Andrew Kenneth Naylor on 19 July 2022 | |
19 Jul 2022 | PSC04 | Change of details for Mr Andrew Kenneth Naylor as a person with significant control on 19 July 2022 | |
19 Jul 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 650 Anlaby Road Hull HU3 6UU on 19 July 2022 | |
26 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
07 Apr 2021 | TM02 | Termination of appointment of Sharon Kerry Naylor as a secretary on 1 April 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
25 Nov 2020 | CH03 | Secretary's details changed for Mrs Kerry Naylor on 25 November 2020 | |
06 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-06
|