- Company Overview for ABBEY DRYLINING LIMITED (03983295)
- Filing history for ABBEY DRYLINING LIMITED (03983295)
- People for ABBEY DRYLINING LIMITED (03983295)
- Charges for ABBEY DRYLINING LIMITED (03983295)
- Insolvency for ABBEY DRYLINING LIMITED (03983295)
- More for ABBEY DRYLINING LIMITED (03983295)
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) |
---|---|---|---|
05 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2015 | |
12 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014 | |
08 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2013 | |
22 Jan 2013 | AD01 | Registered office address changed from Unit B1 Little Telpits Farm Woodcock Lane Grafty Green Maidstone Kent ME17 2AY on 22 January 2013 | |
31 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
25 May 2012 | AR01 |
Annual return made up to 28 April 2012 with full list of shareholders
Statement of capital on 2012-05-25
|
|
19 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
19 May 2010 | AD02 | Register inspection address has been changed | |
19 May 2010 | CH01 | Director's details changed for Sean Michael Fletcher on 28 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Michael James Enright on 28 April 2010 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Jun 2009 | 363a | Return made up to 28/04/09; full list of members | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
19 May 2008 | 363a | Return made up to 28/04/08; full list of members | |
03 Sep 2007 | AA | Total exemption full accounts made up to 30 April 2007 | |
27 Jun 2007 | 363s |
Return made up to 28/04/07; full list of members
|
|
16 Nov 2006 | AA | Total exemption full accounts made up to 30 April 2006 |