- Company Overview for AB PLASTERING AND BUILDERS LIMITED (04568045)
- Filing history for AB PLASTERING AND BUILDERS LIMITED (04568045)
- People for AB PLASTERING AND BUILDERS LIMITED (04568045)
- More for AB PLASTERING AND BUILDERS LIMITED (04568045)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2009 | AD01 | Registered office address changed from Thornbury House 11 Lambourne Crescent Cardiff Business Park, Cardiff South Glamorgancf14 5Gf on 5 December 2009 | |
20 Mar 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2007 | 363a | Return made up to 21/10/07; full list of members | |
22 Oct 2007 | 288c | Director's particulars changed | |
27 Jun 2007 | 287 | Registered office changed on 27/06/07 from: thornbury house thornbury close rhiwbina cardiff south glamorgan CF14 1UT | |
13 Jun 2007 | AA | Accounts made up to 31 October 2005 | |
20 Nov 2006 | AA | Total exemption small company accounts made up to 31 October 2004 | |
08 Nov 2006 | 288c | Director's particulars changed | |
07 Nov 2006 | 363a | Return made up to 21/10/06; full list of members | |
02 Nov 2005 | 363a | Return made up to 21/10/05; full list of members | |
02 Nov 2005 | 288c | Secretary's particulars changed | |
04 Nov 2004 | 363s | Return made up to 21/10/04; full list of members | |
28 Jul 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
28 Jul 2004 | 225 | Accounting reference date shortened from 31/03/04 to 31/10/03 | |
27 Jul 2004 | 288b | Secretary resigned | |
27 Jul 2004 | 288a | New secretary appointed | |
20 May 2004 | 225 | Accounting reference date extended from 31/10/03 to 31/03/04 | |
05 Nov 2003 | 363s | Return made up to 21/10/03; full list of members | |
17 Oct 2003 | CERTNM | Company name changed boyle builders LIMITED\certificate issued on 17/10/03 | |
25 Oct 2002 | 288b | Director resigned | |
25 Oct 2002 | 288b | Secretary resigned | |
25 Oct 2002 | 287 | Registered office changed on 25/10/02 from: 1ST floor 14/18 city road cardiff CF24 3DL |