Advanced company searchLink opens in new window

APPLIED BUILDING TECHNOLOGY LIMITED

Company number 03056203

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)
30 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2012 DS01 Application to strike the company off the register
14 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
Statement of capital on 2012-05-14
  • GBP 100
23 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Oct 2011 AA01 Current accounting period extended from 31 May 2011 to 30 November 2011
14 Oct 2011 TM02 Termination of appointment of Carol Bartlett Blackmore as a secretary on 30 September 2011
12 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
17 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mr Peter Bartlett Blackmore on 11 May 2010
16 Feb 2010 AD01 Registered office address changed from Wessex Court Midland Road Hemel Hempstead Hertfordshire HP2 5BH on 16 February 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
29 Jun 2009 288c Secretary's Change of Particulars / carol bartlett blackmore / 26/06/2009 / Title was: , now: mrs; HouseName/Number was: , now: 3; Street was: 21 tingeys close, now: brownings lane; Area was: , now: breachwood green; Post Town was: redbourn, now: hitchin; Post Code was: AL3 7HE, now: SG4 8PF; Country was: , now: united kingdom
29 Jun 2009 288c Director's Change of Particulars / peter blackmore / 26/06/2009 / Title was: , now: mr; HouseName/Number was: 21, now: 3; Street was: tingeys close, now: brownings lane; Area was: , now: breachwood green; Post Town was: redbourn, now: hitchin; Post Code was: AL3 7HE, now: SG4 8PF; Country was: , now: united kingdom
29 Jun 2009 363a Return made up to 12/05/09; full list of members
17 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
28 Jan 2009 288c Director's Change of Particulars / peter blackmore / 01/12/2008 / HouseName/Number was: , now: 21; Street was: 2 high ridge road, now: tingeys close; Post Town was: hemel hempstead, now: redbourn; Post Code was: HP3 0AG, now: AL3 7HE
13 May 2008 363a Return made up to 12/05/08; full list of members
29 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
15 May 2007 363a Return made up to 12/05/07; full list of members
21 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
26 May 2006 363a Return made up to 12/05/06; full list of members
27 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
27 May 2005 363s Return made up to 12/05/05; full list of members