Advanced company searchLink opens in new window

A.B. DUST CONTROL LIMITED

Company number 01586118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 Mar 2015 4.68 Liquidators' statement of receipts and payments to 10 January 2015
24 Jun 2014 4.68 Liquidators' statement of receipts and payments to 10 January 2013
20 Feb 2014 4.68 Liquidators' statement of receipts and payments to 10 January 2014
13 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Feb 2012 4.48 Notice of Constitution of Liquidation Committee
17 Jan 2012 4.20 Statement of affairs with form 4.19
17 Jan 2012 600 Appointment of a voluntary liquidator
17 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Dec 2011 AD01 Registered office address changed from Unit 6 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB United Kingdom on 23 December 2011
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Jul 2011 AD01 Registered office address changed from 258 Walsall Road Bridgtown Cannock Staffs WS11 0JL on 5 July 2011
23 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2010-12-23
  • GBP 100
15 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Feb 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Gillian Rosemary Bennett on 11 December 2009
04 Feb 2010 CH01 Director's details changed for Mr David Charles Bennett on 11 December 2009
04 Feb 2010 CH01 Director's details changed for Alan David Bennett on 11 December 2009
18 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
29 Apr 2009 288a Director appointed mr david charles bennett
13 Jan 2009 363a Return made up to 11/12/08; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
21 Feb 2008 363s Return made up to 11/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/08
20 Jul 2007 AA Total exemption small company accounts made up to 28 February 2007