AKS MIDLANDS LIMITED

Poppleton & Appleby, The Silverworks 67-71 Northwood Street Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Birmingham
StatusLIQUIDATION
Company No.10966578
CategoryPrivate Limited Company
Incorporated15 Sep 2017
Age6 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

AKS MIDLANDS LIMITED is an liquidation private limited company with number 10966578. It was incorporated 6 years, 8 months, 16 days ago, on 15 September 2017. The company address is Poppleton & Appleby, The Silverworks 67-71 Northwood Street Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Birmingham.



Company Fillings

Liquidation compulsory winding up progress report

Date: 28 Feb 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 01 Mar 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Old address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA

New address: Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham

Change date: 2022-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

New address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA

Change date: 2021-02-16

Old address: 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 22 Jan 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

New address: 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN

Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Change date: 2019-01-29

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 24 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Jan 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eric Richard Hill

Change date: 2018-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-11

Officer name: Mr Eric Richard Hill

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2018

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-15

Psc name: Eric Richard Hill

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2018

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin John Stokes

Cessation date: 2017-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-22

Officer name: Mr Eric Richard Hill

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Kevin John Stokes

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mr Eric Richard Hill

Documents

View document PDF

Incorporation company

Date: 15 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLERETAIL LIMITED

FLAT C,FINSBURY PARK,N4 3LD

Number:08487307
Status:ACTIVE
Category:Private Limited Company

CKJVENTURE LIMITED

66 DUNKLEY STREET,WOLVERHAMPTON,WV1 4AN

Number:11845076
Status:ACTIVE
Category:Private Limited Company

HISTON-ALLVEY LIMITED

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:03843070
Status:ACTIVE
Category:Private Limited Company

KGV CONSULTANCY LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:09209139
Status:LIQUIDATION
Category:Private Limited Company

LYONS AFRICA HOLDINGS LIMITED

OFFICE 5.08 OFFICE 5.08,LONDON,W1S 1HU

Number:03259031
Status:ACTIVE
Category:Private Limited Company

ORCHARD OAK PROJECTS LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:09616195
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