About

Registered Number: 06405038
Date of Incorporation: 22/10/2007 (16 years and 6 months ago)
Company Status: Liquidation
Registered Address: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 2010 Fully Satisfied

N/A

Debenture 11 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.