- Company Overview for AB ABRASIVES LIMITED (05423588)
- Filing history for AB ABRASIVES LIMITED (05423588)
- People for AB ABRASIVES LIMITED (05423588)
- Charges for AB ABRASIVES LIMITED (05423588)
- Insolvency for AB ABRASIVES LIMITED (05423588)
- More for AB ABRASIVES LIMITED (05423588)
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 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2019 | AD01 | Registered office address changed from Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019 | |
20 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Sep 2018 | AM10 | Administrator's progress report | |
21 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Jun 2018 | AM06 | Notice of deemed approval of proposals | |
01 May 2018 | AM03 | Statement of administrator's proposal | |
01 May 2018 | AM02 | Statement of affairs with form AM02SOA | |
22 Mar 2018 | AD01 | Registered office address changed from 4 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8RE to Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD on 22 March 2018 | |
15 Mar 2018 | AM01 | Appointment of an administrator | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |