CKT AERO & AUTOMOTIVE ENGINEERING LIMITED: Filings
Overview
| Company Name | CKT AERO & AUTOMOTIVE ENGINEERING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06138921 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CKT AERO & AUTOMOTIVE ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2024 | 19 pages | LIQ03 | ||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Registered office address changed from 4Ab Hartnoll Business Centre Post Hill Tiverton Devon EX16 4NG to 5 Barnfield Crescent Exeter Devon EX1 1QT on Oct 09, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Piper as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Notification of Ronald Gandy as a person with significant control on Sep 30, 2019 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 061389210001, created on Mar 08, 2021 | 24 pages | MR01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2020 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2019
| 3 pages | SH01 | ||||||||||
Appointment of Mr Ronald Gandy as a director on Sep 30, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Julie Michelle Piper as a secretary on Jan 02, 2019 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0