- Company Overview for ADVANCED BUILDING SPECIALISTS LIMITED (04869514)
- Filing history for ADVANCED BUILDING SPECIALISTS LIMITED (04869514)
- People for ADVANCED BUILDING SPECIALISTS LIMITED (04869514)
- Insolvency for ADVANCED BUILDING SPECIALISTS LIMITED (04869514)
- More for ADVANCED BUILDING SPECIALISTS LIMITED (04869514)
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
|
|
28 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
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
|
|
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 |