A.K. Decoration & Building Services Ltd was registered on 22 October 2007 and has its registered office in Eastleigh in Hampshire, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Keaveney, Yvette Zainab, Keaveney, Patrick James, Keaveney, Yvette Zainab at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEAVENEY, Patrick James | 23 October 2007 | - | 1 |
KEAVENEY, Yvette Zainab | 01 April 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEAVENEY, Yvette Zainab | 22 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 28 January 2020 | |
AD01 - Change of registered office address | 28 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 January 2020 | |
LIQ01 - N/A | 28 January 2020 | |
AA - Annual Accounts | 14 January 2020 | |
CS01 - N/A | 22 October 2019 | |
MR04 - N/A | 17 October 2019 | |
MR04 - N/A | 17 October 2019 | |
AA01 - Change of accounting reference date | 03 October 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 30 October 2018 | |
AD01 - Change of registered office address | 23 October 2018 | |
AD01 - Change of registered office address | 21 September 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 02 November 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 02 December 2015 | |
AAMD - Amended Accounts | 19 May 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 07 November 2012 | |
AAMD - Amended Accounts | 10 April 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AR01 - Annual Return | 29 November 2011 | |
AP01 - Appointment of director | 05 April 2011 | |
SH01 - Return of Allotment of shares | 04 April 2011 | |
AAMD - Amended Accounts | 17 March 2011 | |
AR01 - Annual Return | 23 January 2011 | |
AA - Annual Accounts | 23 January 2011 | |
AD01 - Change of registered office address | 22 September 2010 | |
MG01 - Particulars of a mortgage or charge | 03 September 2010 | |
MG01 - Particulars of a mortgage or charge | 17 August 2010 | |
AR01 - Annual Return | 04 December 2009 | |
CH01 - Change of particulars for director | 04 December 2009 | |
AA - Annual Accounts | 23 October 2009 | |
225 - Change of Accounting Reference Date | 17 July 2009 | |
363a - Annual Return | 25 November 2008 | |
287 - Change in situation or address of Registered Office | 13 November 2008 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
NEWINC - New incorporation documents | 22 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 August 2010 | Fully Satisfied |
N/A |
Debenture | 11 August 2010 | Fully Satisfied |
N/A |