- Company Overview for ABI CONTRACTING SERVICES LTD (04632882)
- Filing history for ABI CONTRACTING SERVICES LTD (04632882)
- People for ABI CONTRACTING SERVICES LTD (04632882)
- Charges for ABI CONTRACTING SERVICES LTD (04632882)
- More for ABI CONTRACTING SERVICES LTD (04632882)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2018 | DS01 | Application to strike the company off the register | |
07 Mar 2018 | AD01 | Registered office address changed from 5 Croydon Lane Banstead SM7 3AS England to Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD on 7 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 May 2017 | AD01 | Registered office address changed from Hamilton House 17a Cedar Road Sutton Surrey SM2 5DA to 5 Croydon Lane Banstead SM7 3AS on 17 May 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
09 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
10 Jan 2017 | MR01 | Registration of charge 046328820002, created on 30 December 2016 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Elizabeth Ann Ryland as a director on 25 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | AD01 | Registered office address changed from C/O Apple Business Solutions 17a Cedar Road Sutton Surrey SM2 5DA England on 4 February 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | CERTNM |
Company name changed mr electric london south west LIMITED\certificate issued on 11/06/12
|
|
29 Mar 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |