GAVIN KENNING ENGINEERING LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Final Gazette dissolved following liquidation |
12/06/2412 June 2024 | Final Gazette dissolved following liquidation |
12/03/2412 March 2024 | Return of final meeting in a creditors' voluntary winding up |
09/01/249 January 2024 | Liquidators' statement of receipts and payments to 2023-10-30 |
27/01/2327 January 2023 | Liquidators' statement of receipts and payments to 2020-10-30 |
27/01/2327 January 2023 | Liquidators' statement of receipts and payments to 2019-10-30 |
27/01/2327 January 2023 | Liquidators' statement of receipts and payments to 2022-10-30 |
27/01/2327 January 2023 | Liquidators' statement of receipts and payments to 2021-10-30 |
20/05/2220 May 2022 | Registered office address changed from 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN to 2 Cheapside Derby Derbyshire DE1 1BR on 2022-05-20 |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM UNITS 1-4 KEYS ROAD NIXS HILL INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 7FQ |
19/11/1819 November 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
19/11/1819 November 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
19/11/1819 November 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
18/12/1718 December 2017 | APPOINTMENT TERMINATED, DIRECTOR DONNELLA DAWES |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/08/1513 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/08/146 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM UNIT 1 WHITES CLOSE NIX'S HILL INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 7RB ENGLAND |
06/08/136 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
15/08/1215 August 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
19/03/1219 March 2012 | CURRSHO FROM 31/08/2012 TO 31/07/2012 |
13/03/1213 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/08/114 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GAVIN KENNING ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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