- Company Overview for A.B.C. DRY CONSTRUCTION LIMITED (01105249)
- Filing history for A.B.C. DRY CONSTRUCTION LIMITED (01105249)
- People for A.B.C. DRY CONSTRUCTION LIMITED (01105249)
- Charges for A.B.C. DRY CONSTRUCTION LIMITED (01105249)
- Insolvency for A.B.C. DRY CONSTRUCTION LIMITED (01105249)
- More for A.B.C. DRY CONSTRUCTION LIMITED (01105249)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 September 2020 | |
02 Oct 2019 | AD01 | Registered office address changed from 14 Hall Avenue Offington Worthing BN14 9BH England to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 2 October 2019 | |
01 Oct 2019 | LIQ02 | Statement of affairs | |
01 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | TM02 | Termination of appointment of First Instance Secretariat Limited as a secretary on 19 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU to 14 Hall Avenue Offington Worthing BN14 9BH on 19 September 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 March 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
15 Mar 2018 | AAMD | Amended accounts made up to 31 March 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
29 Dec 2017 | PSC04 | Change of details for Mr Colin Ronald Barnett as a person with significant control on 6 April 2016 | |
29 Dec 2017 | PSC04 | Change of details for Mr Barry Raymond Barnett as a person with significant control on 6 April 2016 | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
10 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
31 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 |