Advanced company searchLink opens in new window

ADVANCED BUILDING SPECIALISTS LIMITED

Company number 04869514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2016 4.68 Liquidators' statement of receipts and payments to 15 February 2016
04 Mar 2015 AD01 Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 4 March 2015
03 Mar 2015 4.20 Statement of affairs with form 4.19
03 Mar 2015 600 Appointment of a voluntary liquidator
03 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-16
28 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Mr Barry Charles Droghan on 4 September 2012
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
26 Aug 2011 CH01 Director's details changed for Mr Barry Charles Droghan on 16 August 2010
25 Aug 2011 CH01 Director's details changed for Mrs Lesley Rose Drogman on 1 August 2011
08 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Feb 2011 TM02 Termination of appointment of John Carey as a secretary
04 Nov 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
16 Aug 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Lesley Rose Nash on 14 August 2010
16 Aug 2010 CH01 Director's details changed for Barry Charles Droghan on 14 August 2010
17 May 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Aug 2009 363a Return made up to 15/08/09; full list of members