- Company Overview for A.B. DUST CONTROL LIMITED (01586118)
- Filing history for A.B. DUST CONTROL LIMITED (01586118)
- People for A.B. DUST CONTROL LIMITED (01586118)
- Charges for A.B. DUST CONTROL LIMITED (01586118)
- Insolvency for A.B. DUST CONTROL LIMITED (01586118)
- More for A.B. DUST CONTROL LIMITED (01586118)
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
|
|
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
|
|
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
|
|
20 Jul 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |