AK LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

AK LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04567031

Incorporation date

17/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O JOSEPH S O'NEILL LIMITED, 1 High Street, Wincanton, Somerset BA9 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2002)
dot icon27/03/2017
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2017
First Gazette notice for compulsory strike-off
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon06/12/2015
Register inspection address has been changed from 3 Silverton High Street Yenston Somerset England to C/O Joseph S. O'neill Limited 1 High Street Wincanton Somerset BA9 9JN
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 2015-08-27
dot icon20/03/2015
Compulsory strike-off action has been discontinued
dot icon18/03/2015
Annual return made up to 2014-10-18 with full list of shareholders
dot icon18/03/2015
Registered office address changed from 7 the Old Glove Factory Bristol Road Sherborne Dorset to The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP on 2015-03-19
dot icon23/02/2015
First Gazette notice for compulsory strike-off
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-10-18 with full list of shareholders
dot icon09/01/2014
Registered office address changed from 3 Silverton High Street Yenston Somerset England on 2014-01-10
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-10-18 with full list of shareholders
dot icon29/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon09/11/2010
Director's details changed for Andrew Paul Knill on 2009-11-01
dot icon09/11/2010
Secretary's details changed for Elizabeth Mary Frances Knill on 2009-11-01
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon31/01/2010
Director's details changed for Andrew Paul Knill on 2010-01-01
dot icon15/11/2009
Registered office address changed from the Julian on the Green First Floor Offices 1 Cheap Street, Sherborne Dorset DT9 3PT on 2009-11-16
dot icon15/11/2009
Register inspection address has been changed
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 18/10/08; full list of members
dot icon10/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/01/2008
Return made up to 18/10/07; full list of members
dot icon01/01/2008
Location of debenture register
dot icon01/01/2008
Location of register of members
dot icon01/01/2008
Registered office changed on 02/01/08 from: the julian on the green 1ST floor offices 1 cheap street, sherborne dorset DT9 3PT
dot icon11/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/12/2006
Return made up to 18/10/06; full list of members
dot icon10/12/2006
Registered office changed on 11/12/06 from: c/o the sherbourne suite 3 headley road woodley berkshire RG5 4JB
dot icon10/12/2006
Location of debenture register
dot icon10/12/2006
Location of register of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/11/2005
Return made up to 18/10/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon09/11/2004
Return made up to 18/10/04; full list of members
dot icon09/08/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon02/11/2003
Return made up to 18/10/03; full list of members
dot icon03/11/2002
New secretary appointed
dot icon03/11/2002
New director appointed
dot icon03/11/2002
Secretary resigned
dot icon03/11/2002
Director resigned
dot icon17/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
17/10/2002 - 17/10/2002
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/10/2002 - 17/10/2002
38039
Knill, Elizabeth Mary Frances
Secretary
17/10/2002 - Present
-
Knill, Andrew Paul
Director
17/10/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AK LOGISTICS LIMITED

AK LOGISTICS LIMITED is an(a) Dissolved company incorporated on 17/10/2002 with the registered office located at C/O JOSEPH S O'NEILL LIMITED, 1 High Street, Wincanton, Somerset BA9 9JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AK LOGISTICS LIMITED?

toggle

AK LOGISTICS LIMITED is currently Dissolved. It was registered on 17/10/2002 and dissolved on 27/03/2017.

Where is AK LOGISTICS LIMITED located?

toggle

AK LOGISTICS LIMITED is registered at C/O JOSEPH S O'NEILL LIMITED, 1 High Street, Wincanton, Somerset BA9 9JN.

What does AK LOGISTICS LIMITED do?

toggle

AK LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for AK LOGISTICS LIMITED?

toggle

The latest filing was on 27/03/2017: Final Gazette dissolved via compulsory strike-off.