KLAXON ENGINEERING LTD

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/10/228 October 2022 Voluntary strike-off action has been suspended

View Document

08/10/228 October 2022 Voluntary strike-off action has been suspended

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

25/03/2225 March 2022 Director's details changed for Steven Paul Bailey on 2022-03-25

View Document

25/03/2225 March 2022 Change of details for Mr Ian Sharples as a person with significant control on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Ian Sharples on 2022-03-25

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

19/06/2019 June 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER M21 9LP

View Document

19/03/2019 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

21/12/1221 December 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

10/07/1210 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED STEVEN PAUL BAILEY

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED STEVEN PAUL BAILEY

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED IAN SHARPLES

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED IAN SHARPLES

View Document

21/06/1121 June 2011 21/06/11 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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