- Company Overview for ABBEY CERAMIC TILING LTD. (03267744)
- Filing history for ABBEY CERAMIC TILING LTD. (03267744)
- People for ABBEY CERAMIC TILING LTD. (03267744)
- Charges for ABBEY CERAMIC TILING LTD. (03267744)
- More for ABBEY CERAMIC TILING LTD. (03267744)
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) |
---|---|---|---|
22 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2013 | DS01 | Application to strike the company off the register | |
31 May 2013 | AA | Total exemption small company accounts made up to 30 March 2013 | |
26 Apr 2013 | AD01 | Registered office address changed from 28 Sanderling Road Southsea Hampshire PO4 8YR United Kingdom on 26 April 2013 | |
11 Feb 2013 | CH01 | Director's details changed for Nicholas Andrew Moase on 11 February 2013 | |
11 Feb 2013 | CH03 | Secretary's details changed for Janis May Moase on 11 February 2013 | |
11 Feb 2013 | AD01 | Registered office address changed from 8 Mark Close Hilsea Portsmouth Hampshire PO3 5JB on 11 February 2013 | |
30 Oct 2012 | AR01 |
Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
|
|
30 Oct 2012 | CH01 | Director's details changed for Jason Robert Longmore on 1 October 2012 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 25 June 2012
|
|
12 Jan 2012 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 30 March 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
03 Dec 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Jason Robert Longmore on 2 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Nicholas Andrew Moase on 2 October 2009 | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2008 | 363a | Return made up to 23/10/08; full list of members | |
21 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Nov 2007 | 363a | Return made up to 23/10/07; full list of members | |
25 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Jul 2007 | 395 | Particulars of mortgage/charge |