AKM ENGINEERING LIMITED

39 Alderminster, Stratford-Upon-Avon, CV37 8NY
StatusDISSOLVED
Company No.06597173
CategoryPrivate Limited Company
Incorporated20 May 2008
Age15 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 9 months, 13 days

SUMMARY

AKM ENGINEERING LIMITED is an dissolved private limited company with number 06597173. It was incorporated 15 years, 11 months, 9 days ago, on 20 May 2008 and it was dissolved 4 years, 9 months, 13 days ago, on 16 July 2019. The company address is 39 Alderminster, Stratford-upon-avon, CV37 8NY.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Miller

Termination date: 2019-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-29

Psc name: Adrian Miller

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Maria Miller

Termination date: 2019-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Maria Miller

Termination date: 2019-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 05 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-05

Psc name: Karen Maria Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts amended with made up date

Date: 22 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AAMD

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Mrs Karen Maria Miller

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Mr Adrian Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Incorporation company

Date: 20 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANE LTD

4 DOURO TERRACE,SUNDERLAND,SR2 7DX

Number:06504518
Status:ACTIVE
Category:Private Limited Company

AYCLIFFE PLUMBING & HEATING LTD

73 DUKE STREET,DARLINGTON,DL3 7SD

Number:07781045
Status:ACTIVE
Category:Private Limited Company

FASHION INFLUX LIMITED

150 FOX HILL ROAD,SHEFFIELD,S6 1HD

Number:11669435
Status:ACTIVE
Category:Private Limited Company

HAMLYN FINANCIAL SERVICES LIMITED

27F TURBINE WAY,SWAFFHAM,PE37 7XD

Number:05887708
Status:ACTIVE
Category:Private Limited Company

HARRIS PROPERTY RENOVATING LTD

231 WORCESTER ROAD,BROMSGROVE,B61 7JA

Number:09050283
Status:ACTIVE
Category:Private Limited Company

MAEKH K.O LTD

22 HIGH STREET,ILFORD,IG6 2DF

Number:11395661
Status:ACTIVE
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