- Company Overview for A BEST BUILDING LIMITED (04430611)
- Filing history for A BEST BUILDING LIMITED (04430611)
- People for A BEST BUILDING LIMITED (04430611)
- Charges for A BEST BUILDING LIMITED (04430611)
- More for A BEST BUILDING LIMITED (04430611)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Oct 2011 | AA01 | Previous accounting period extended from 30 June 2011 to 31 July 2011 | |
18 Jul 2011 | CH03 | Secretary's details changed for Carolyn Jane Best on 18 July 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Allen Gordon Best on 18 July 2011 | |
12 May 2011 | AR01 |
Annual return made up to 3 May 2011 with full list of shareholders
Statement of capital on 2011-05-12
|
|
20 Dec 2010 | SH08 | Change of share class name or designation | |
20 Dec 2010 | SH08 | Change of share class name or designation | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Allen Gordon Best on 5 July 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Carolyn Jane Best on 5 July 2010 | |
05 Jul 2010 | AD01 | Registered office address changed from 66 the Fleet Belper Derbyshire DE56 1NW on 5 July 2010 | |
06 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Allen Gordon Best on 3 May 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Jan 2010 | TM01 | Termination of appointment of Matthew Cooper as a director | |
05 Nov 2009 | CH01 | Director's details changed for Matthew James Cooper on 5 November 2009 | |
07 May 2009 | 363a | Return made up to 03/05/09; full list of members | |
02 Feb 2009 | 288c | Director's Change of Particulars / matthew cooper / 30/01/2009 / HouseName/Number was: 6, now: 127; Street was: new road, now: nottingham road; Post Code was: DE56 1UF, now: DE56 1JH | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
07 May 2008 | 363a | Return made up to 03/05/08; full list of members |