A.K.N CONSTRUCTION LTD

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from 25 Lockwood Street Hull HU2 0HJ England to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of a voluntary liquidator

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Statement of affairs

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/08/248 August 2024 Termination of appointment of Nicola Jane Neal as a secretary on 2024-08-08

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

27/10/2327 October 2023 Change of details for Mr Andrew Neal as a person with significant control on 2023-01-01

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

27/10/2327 October 2023 Cessation of Nicola Neal as a person with significant control on 2023-01-01

View Document

26/10/2326 October 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Registered office address changed from 1 Lockwood Street Hull HU2 0HJ England to 25 Lockwood Street Hull HU2 0HJ on 2022-04-28

View Document

23/02/2223 February 2022 Change of details for Mr Andrew Neal as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Notification of Nicola Neal as a person with significant control on 2022-02-23

View Document

10/01/2210 January 2022 Registered office address changed from Unit B6 Kingston Way Stockholm Road Sutton Fields Hull HU7 0XW England to 1 Lockwood Street Hull HU2 0HJ on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 1 OLD VILLAGE ROAD LITTLE WEIGHTON COTTINGHAM HU20 3US ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM UNIT B6 KINGSTON WAY STOCKHOLM ROAD HULL HU7 0XW ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 1 OLD VILLAGE ROAD LITTLE WEIGHTON COTTINGHAM HU20 3US ENGLAND

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NEAL

View Document

03/01/183 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/03/1724 March 2017 01/01/17 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1631 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company