AKA CLOTHING LIMITED
Status | DISSOLVED |
Company No. | 03851721 |
Category | Private Limited Company |
Incorporated | 28 Sep 1999 |
Age | 24 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 17 Apr 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 17 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 13 Dec 2022
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Sep 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jeanne utting
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed joanne bridget crespin
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen williams / 03/09/2008
Documents
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
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/07; full list of members
Documents
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
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
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/06; full list of members
Documents
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
Legacy
Date: 14 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/02/00--------- £ si 24998@1
Documents
Legacy
Date: 13 Dec 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/02/00
Documents
Resolution
Date: 13 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/05; full list of members
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 25 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
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
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
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
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Legacy
Date: 12 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/03/02
Documents
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
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
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Legacy
Date: 09 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 30/11/00
Documents
Legacy
Date: 10 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 02582558 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRAEBURN ROAD,AYLESBURY,HP18 0HU
Number: | 08350154 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
161 PRESTON ROAD,LYTHAM ST. ANNES,FY8 5AY
Number: | 09465288 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 IONA WAY,WICKFORD,SS12 9QX
Number: | 07245706 |
Status: | ACTIVE |
Category: | Private Limited Company |