- Company Overview for A.B.J. SERVICES LIMITED (03005101)
- Filing history for A.B.J. SERVICES LIMITED (03005101)
- People for A.B.J. SERVICES LIMITED (03005101)
- Charges for A.B.J. SERVICES LIMITED (03005101)
- Insolvency for A.B.J. SERVICES LIMITED (03005101)
- More for A.B.J. SERVICES LIMITED (03005101)
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) |
---|---|---|---|
23 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2018 | L64.07 | Completion of winding up | |
15 Nov 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Oct 2017 | COCOMP | Order of court to wind up | |
08 Feb 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from 50 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ to C/O Taylor Bracewell Llp Number One Railway Court Doncaster South Yorkshire DN4 5FB on 15 June 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-04-20
|
|
13 Feb 2015 | AD01 | Registered office address changed from 82 Cleveland Street Doncaster South Yorkshire DN1 3DR to 50 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ on 13 February 2015 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-03-17
|
|
05 Mar 2014 | AP01 | Appointment of Mr Ian Morgan Jones as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Gillian Knight as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Stephen Taylor as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Adrian Raynsford Hattrell as a director | |
05 Mar 2014 | AP01 | Appointment of Mr Philip Dudley Morpeth as a director | |
13 Jan 2014 | TM01 | Termination of appointment of David Gordon as a director | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Feb 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders |