Advanced company searchLink opens in new window

ABSTRACT BUILDING SERVICES (NW) LTD

Company number 05746860

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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