Arkay Engineering Limited

DataGardener
dissolved

Arkay Engineering Limited

05047077Private Limited With Share Capital

The Conifers Filton Road, Hambrook, Bristol, BS161QG
Incorporated

17/02/2004

Company Age

22 years

Directors

2

Employees

SIC Code

25710

Risk

Company Overview

Registration, classification & business activity

Arkay Engineering Limited (05047077) is a private limited with share capital incorporated on 17/02/2004 (22 years old) and registered in bristol, BS161QG. The company operates under SIC code 25710 - manufacture of cutlery.

Private Limited With Share Capital
SIC: 25710
Incorporated 17/02/2004
BS161QG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

9

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:10-04-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-11-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:10-09-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-09-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-09-2015
Resolution
Category:Resolution
Date:10-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2010
Legacy
Category:Mortgage
Date:29-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2009
Legacy
Category:Annual Return
Date:26-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2008
Legacy
Category:Annual Return
Date:18-02-2008
Legacy
Category:Capital
Date:21-08-2007
Legacy
Category:Capital
Date:21-08-2007
Resolution
Category:Resolution
Date:21-08-2007
Resolution
Category:Resolution
Date:21-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2007
Legacy
Category:Annual Return
Date:06-03-2007
Legacy
Category:Address
Date:05-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2006
Legacy
Category:Annual Return
Date:23-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2005
Legacy
Category:Annual Return
Date:01-03-2005
Legacy
Category:Officers
Date:01-02-2005
Legacy
Category:Capital
Date:26-05-2004
Legacy
Category:Mortgage
Date:30-04-2004
Legacy
Category:Capital
Date:23-03-2004
Resolution
Category:Resolution
Date:23-03-2004
Legacy
Category:Capital
Date:05-03-2004
Legacy
Category:Officers
Date:05-03-2004
Legacy
Category:Officers
Date:05-03-2004
Legacy
Category:Officers
Date:18-02-2004
Legacy
Category:Officers
Date:18-02-2004
Incorporation Company
Category:Incorporation
Date:17-02-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/11/2015
Filing Date15/10/2014
Latest Accounts28/02/2014

Trading Addresses

Conifers, Filton Road, Hambrook, Bristol, Avon, BS161QGRegistered

Related Companies

2

Contact

The Conifers Filton Road, Hambrook, Bristol, BS161QG