- Company Overview for ABSTRACT BUILDING SERVICES (NW) LTD (05746860)
- Filing history for ABSTRACT BUILDING SERVICES (NW) LTD (05746860)
- People for ABSTRACT BUILDING SERVICES (NW) LTD (05746860)
- More for ABSTRACT BUILDING SERVICES (NW) LTD (05746860)
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 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | AP01 | Appointment of Mr Jason Michael Wallace as a director on 22 April 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Dec 2017 | DS02 | Withdraw the company strike off application | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2017 | DS01 | Application to strike the company off the register | |
27 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 17 July 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
09 Apr 2013 | TM02 | Termination of appointment of Diane Carr as a secretary | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders |