- Company Overview for ABACUS ROOFING LIMITED (03616009)
- Filing history for ABACUS ROOFING LIMITED (03616009)
- People for ABACUS ROOFING LIMITED (03616009)
- Charges for ABACUS ROOFING LIMITED (03616009)
- Insolvency for ABACUS ROOFING LIMITED (03616009)
- More for ABACUS ROOFING LIMITED (03616009)
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) |
---|---|---|---|
12 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2012 | |
01 Aug 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Aug 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Aug 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Jul 2011 | AD01 | Registered office address changed from 3 Wellington Place Bletchley Milton Keynes Bucks MK3 5NA on 26 July 2011 | |
26 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Aug 2010 | AR01 |
Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-08-05
|
|
05 Aug 2010 | CH01 | Director's details changed for Anand Rai on 31 July 2010 | |
05 Aug 2010 | CH03 | Secretary's details changed for Andrew William Wood on 31 July 2010 | |
01 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
25 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
07 Aug 2009 | 288b | Appointment Terminated Director shahzad khan | |
07 Aug 2009 | 288a | Director appointed anand rai | |
25 Sep 2008 | 363a | Return made up to 31/07/08; full list of members | |
28 Jul 2008 | 288b | Appointment Terminated Director gregory beaver | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from unit 31 barton road water eaton industrial estate bletchley milton keynes MK2 3UE | |
20 Jun 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
14 Sep 2007 | 363s | Return made up to 31/07/07; full list of members | |
15 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
01 Mar 2007 | 363s | Return made up to 31/07/06; full list of members |