- Company Overview for ABBA PLANT HIRE (CARMARTHEN) LIMITED (05682315)
- Filing history for ABBA PLANT HIRE (CARMARTHEN) LIMITED (05682315)
- People for ABBA PLANT HIRE (CARMARTHEN) LIMITED (05682315)
- Insolvency for ABBA PLANT HIRE (CARMARTHEN) LIMITED (05682315)
- More for ABBA PLANT HIRE (CARMARTHEN) LIMITED (05682315)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 November 2011 | |
30 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
30 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2010 | AR01 |
Annual return made up to 20 January 2010 with full list of shareholders
Statement of capital on 2010-04-12
|
|
12 Apr 2010 | CH01 | Director's details changed for Mrs Gillian Ann Collins on 12 April 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from 61 wind street swansea glamorgan SA1 1EG | |
04 Mar 2009 | 363a | Return made up to 20/01/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Sep 2008 | 287 | Registered office changed on 15/09/2008 from 45 coopers road tycroes ammanford carmarthenshire SA18 3SL wales | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from 7 meadows bridge parc menter cross hands llanelli dyfed SA14 6RA united kingdom | |
03 Apr 2008 | 363a | Return made up to 20/01/08; full list of members | |
02 Apr 2008 | 287 | Registered office changed on 02/04/2008 from 40 college street ammanford carmarthenshire SA18 3AF | |
01 Apr 2008 | 288a | Secretary appointed mrs gillian ann collins | |
01 Apr 2008 | 288a | Director appointed mrs gillian ann collins | |
01 Apr 2008 | 288b | Appointment Terminated Director john harries | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Mar 2007 | 288b | Secretary resigned | |
01 Mar 2007 | 363s | Return made up to 20/01/07; full list of members | |
01 Mar 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
31 Jul 2006 | 287 | Registered office changed on 31/07/06 from: 15 heol llanelli, trimsaran kidwelly carmarthenshire SA17 4AG |