- Company Overview for A.B.L. BUILDERS LIMITED (01691412)
- Filing history for A.B.L. BUILDERS LIMITED (01691412)
- People for A.B.L. BUILDERS LIMITED (01691412)
- Charges for A.B.L. BUILDERS LIMITED (01691412)
- Insolvency for A.B.L. BUILDERS LIMITED (01691412)
- More for A.B.L. BUILDERS LIMITED (01691412)
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) |
---|---|---|---|
28 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2017 | |
07 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2016 | |
11 Dec 2015 | AD01 | Registered office address changed from 9 Hurst Road Longford Coventry CV6 6EG to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 11 December 2015 | |
10 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
05 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-04-03
|
|
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | TM01 | Termination of appointment of Julie Mcneill as a director | |
22 Mar 2013 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
11 Mar 2013 | MEM/ARTS | Memorandum and Articles of Association | |
11 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 8 March 2012
|
|
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
21 Feb 2011 | CH01 | Director's details changed for Mr Antony James Roe on 20 November 2010 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |