- Company Overview for AA ABET LTD. (03033853)
- Filing history for AA ABET LTD. (03033853)
- People for AA ABET LTD. (03033853)
- Insolvency for AA ABET LTD. (03033853)
- More for AA ABET LTD. (03033853)
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) |
---|---|---|---|
15 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jan 2022 | LIQ01 | Declaration of solvency | |
26 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2021 | AAMD | Amended micro company accounts made up to 30 August 2020 | |
09 Dec 2021 | AA | Micro company accounts made up to 30 August 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
09 Aug 2021 | AD01 | Registered office address changed from Overwood Farm Overwood Lane Mollington Chester Cheshire CH1 6JA England to 34 Falcon Court Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 9 August 2021 | |
28 May 2021 | AA | Micro company accounts made up to 30 August 2020 | |
27 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
23 Jul 2019 | PSC07 | Cessation of Peter William Alderslade as a person with significant control on 3 May 2018 | |
23 Jul 2019 | TM01 | Termination of appointment of Peter William Alderslade as a director on 3 May 2018 | |
23 Jul 2019 | AP01 | Appointment of Mrs Cynthia Alderslade as a director on 10 July 2019 | |
16 Jul 2019 | PSC01 | Notification of Cynthia Alderslade as a person with significant control on 8 July 2019 | |
16 Jul 2019 | PSC04 | Change of details for Mr Peter William Alderslade as a person with significant control on 8 July 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
16 Mar 2018 | PSC04 | Change of details for Mr Peter William Alderslade as a person with significant control on 15 December 2017 | |
16 Mar 2018 | AD01 | Registered office address changed from Overwood Farm Parkgate Road Mollington Chester CH1 6NE to Overwood Farm Overwood Lane Mollington Chester Cheshire CH1 6JA on 16 March 2018 | |
12 Feb 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates |