KALTEK AUTOMATION (UK) LIMITED
Company Documents
Date | Description |
---|---|
10/04/2410 April 2024 | Final Gazette dissolved following liquidation |
10/04/2410 April 2024 | Final Gazette dissolved following liquidation |
10/01/2410 January 2024 | Return of final meeting in a creditors' voluntary winding up |
27/02/2327 February 2023 | Liquidators' statement of receipts and payments to 2023-01-27 |
07/02/227 February 2022 | Notice to Registrar of Companies of Notice of disclaimer |
03/02/223 February 2022 | Statement of affairs |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Appointment of a voluntary liquidator |
19/01/2219 January 2022 | Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 2022-01-19 |
15/12/2115 December 2021 | Termination of appointment of Andrew John Hughes as a director on 2021-12-15 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-20 with updates |
26/04/2126 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES |
03/02/203 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES |
11/01/1911 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
05/02/185 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/08/162 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUGHES / 16/06/2016 |
16/06/1616 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / DIANNE GRANT / 16/06/2016 |
16/06/1616 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE BRADY / 16/06/2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/01/1621 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
02/11/152 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
22/06/1522 June 2015 | SECRETARY APPOINTED DIANNE GRANT |
22/06/1522 June 2015 | APPOINTMENT TERMINATED, SECRETARY JEANNETTE BRADY |
11/02/1511 February 2015 | DIRECTOR APPOINTED MRS JEANNETTE BRADY |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
17/11/1417 November 2014 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BRADY |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
16/03/1316 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/12/127 December 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
20/06/1120 June 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/06/1120 June 2011 | 20/06/11 STATEMENT OF CAPITAL GBP 80 |
20/06/1120 June 2011 | RETURN OF PURCHASE OF OWN SHARES |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 101 ALBERT ROAD WIDNES CHESHIRE WA8 6LB |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BRADY / 25/10/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUGHES / 25/10/2009 |
13/11/0913 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
21/08/0921 August 2009 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM C/O ALEXANDER MYERSON & CO 61 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | NEW DIRECTOR APPOINTED |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
20/11/0720 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | REGISTERED OFFICE CHANGED ON 20/09/07 FROM: C/O WHITNALLS COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/02/0620 February 2006 | DIRECTOR RESIGNED |
31/10/0531 October 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
20/08/0520 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/11/0410 November 2004 | NEW DIRECTOR APPOINTED |
10/11/0410 November 2004 | REGISTERED OFFICE CHANGED ON 10/11/04 FROM: C/O SAWYER QUINE & CO 113 NEW COURT WAY ORMSKIRK LANCASHIRE L39 2YT |
25/10/0425 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KALTEK AUTOMATION (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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