KLAXON ENGINEERING LTD
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
08/10/228 October 2022 | Voluntary strike-off action has been suspended |
08/10/228 October 2022 | Voluntary strike-off action has been suspended |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-29 |
25/03/2225 March 2022 | Director's details changed for Steven Paul Bailey on 2022-03-25 |
25/03/2225 March 2022 | Change of details for Mr Ian Sharples as a person with significant control on 2022-03-25 |
25/03/2225 March 2022 | Director's details changed for Ian Sharples on 2022-03-25 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
22/06/2122 June 2021 | Accounts for a dormant company made up to 2020-06-29 |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
19/06/2019 June 2020 | 29/06/19 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER M21 9LP |
19/03/2019 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX UNITED KINGDOM |
21/12/1221 December 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
10/07/1210 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
19/07/1119 July 2011 | DIRECTOR APPOINTED STEVEN PAUL BAILEY |
19/07/1119 July 2011 | DIRECTOR APPOINTED STEVEN PAUL BAILEY |
19/07/1119 July 2011 | DIRECTOR APPOINTED IAN SHARPLES |
19/07/1119 July 2011 | DIRECTOR APPOINTED IAN SHARPLES |
21/06/1121 June 2011 | 21/06/11 STATEMENT OF CAPITAL GBP 100 |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
10/06/1110 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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