CKT AERO & AUTOMOTIVE ENGINEERING LIMITED

5 Barnfield Crescent, Exeter, EX1 1QT, Devon
StatusLIQUIDATION
Company No.06138921
CategoryPrivate Limited Company
Incorporated05 Mar 2007
Age17 years, 3 months
JurisdictionEngland Wales

SUMMARY

CKT AERO & AUTOMOTIVE ENGINEERING LIMITED is an liquidation private limited company with number 06138921. It was incorporated 17 years, 3 months ago, on 05 March 2007. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, Devon.



Company Fillings

Liquidation voluntary statement of affairs

Date: 17 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Address

Type: AD01

Old address: 4Ab Hartnoll Business Centre Post Hill Tiverton Devon EX16 4NG

New address: 5 Barnfield Crescent Exeter Devon EX1 1QT

Change date: 2023-10-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Piper

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2021

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-30

Psc name: Ronald Gandy

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2021

Action Date: 08 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061389210001

Charge creation date: 2021-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 1,495 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Ronald Gandy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Michelle Piper

Termination date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 May 2014

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Capital : 1,495 GBP

Date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-28

Old address: 4B Hartnoll Road Hartnoll Business Centre Post Hill Tiverton Devon EX16 4NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Stephen Piper

Change date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Piper

Change date: 2010-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed timothy stephen piper

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 09/12/08\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ckt aero & automotive products l imited\certificate issued on 19/03/07

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 15/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD

Documents

View document PDF

Incorporation company

Date: 05 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOGNOR RESTAURANT LTD

9 VINNETROW BUSINESS PARK,CHICHESTER,PO20 1QH

Number:11553284
Status:ACTIVE
Category:Private Limited Company

FULLBROOK TECHNICAL LTD

6 MUNKLE MARSH,THATCHAM,RG19 4GN

Number:11707293
Status:ACTIVE
Category:Private Limited Company

GOOD & CO SOLICITORS LTD

234 MANNINGHAM LANE,BRADFORD,BD8 7BZ

Number:10353911
Status:ACTIVE
Category:Private Limited Company

HEWITT BROS. (LURGAN) LTD.

CASTLE PARK INN,LURGAN,BT66 8BE

Number:NI024250
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

MICHMERC LTD

3 KIDD PLACE,LONDON,SE7 8HG

Number:11890035
Status:ACTIVE
Category:Private Limited Company

ONE STOP SHOP (BURNAGE) LIMITED

195 ERRWOOD ROAD,MANCHESTER,M19 1JB

Number:08492013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source