AKA CLOTHING LIMITED

Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston
StatusDISSOLVED
Company No.03851721
CategoryPrivate Limited Company
Incorporated28 Sep 1999
Age24 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution17 Apr 2023
Years1 year, 2 months, 25 days

SUMMARY

AKA CLOTHING LIMITED is an dissolved private limited company with number 03851721. It was incorporated 24 years, 9 months, 14 days ago, on 28 September 1999 and it was dissolved 1 year, 2 months, 25 days ago, on 17 April 2023. The company address is Heskin Hall Farm Heskin Hall Farm, Heskin, PR7 5PA, Preston.



Company Fillings

Gazette dissolved liquidation

Date: 17 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Dec 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-19

Old address: C/O C/O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire OX25 2PE

New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-01

Officer name: Joanne Bridget Williams

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Stephen Trevor Williams

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Stephen Trevor Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-16

Officer name: Joanne Bridget Williams

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Mr Stephen Trevor Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Stephen Trevor Williams

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Stephen Trevor Williams

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-01

Officer name: Joanne Bridget Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-06

Old address: Abacus Business Consulting Thistledown Wendlebury Bicester Oxon OX25 2PE

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Mr Stephen Trevor Williams

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-28

Officer name: Joanne Bridget Crespin

Documents

View document PDF

Legacy

Date: 19 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 19 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 26/01/2009 from abacus business consulting thistledown wendlebury bicester oxon OX25 2PE

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jeanne utting

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed joanne bridget crespin

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen williams / 03/09/2008

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 22/10/2008 from unit 12 green farm fritwell bicester oxfordshire OX27 7QU

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/02/00--------- £ si 24998@1

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/02/00

Documents

View document PDF

Resolution

Date: 13 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 24/08/04 from: unit 9 mckay trading estate station approach bicester OX26 6BZ

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 03/09/03 from: astral house granville way bicester oxfordshire OX26 4JT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 31/03/02

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk covers (A.O.C.) LIMITED\certificate issued on 11/04/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 30/11/00

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 15/11/99 from: 14-18 city road cardiff CF24 3DL

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sevco 1102 LIMITED\certificate issued on 28/10/99

Documents

View document PDF

Incorporation company

Date: 28 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 WELLINGTON PLACE LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:02582558
Status:ACTIVE
Category:Private Limited Company

BOAKES INDUSTRIES LTD

12 BRAEBURN ROAD,AYLESBURY,HP18 0HU

Number:08350154
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOSPORT INSTALLATIONS LTD

UNIT 110, BASEPOINT BUSINESS CENTRE,GOSPORT,PO13 0FQ

Number:06651190
Status:ACTIVE
Category:Private Limited Company

LA BELLE ALLEE PRODUCTIONS LIMITED

3RD FLOOR ST GEORGE'S BUILDINGS,GLASGOW,G1 2DH

Number:SC217050
Status:ACTIVE
Category:Private Limited Company

LUCASJ20 LIMITED

161 PRESTON ROAD,LYTHAM ST. ANNES,FY8 5AY

Number:09465288
Status:ACTIVE
Category:Private Limited Company

NCITO LTD

3 IONA WAY,WICKFORD,SS12 9QX

Number:07245706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source