Advanced company searchLink opens in new window

ABS SCHOOL OF MOTORING LIMITED

Company number 05841875

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 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2011 DS01 Application to strike the company off the register
17 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
Statement of capital on 2011-06-17
  • GBP 1
03 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Aug 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
02 Aug 2010 AP03 Appointment of a secretary
31 Jul 2010 CH01 Director's details changed for Baram Bordbari on 1 May 2010
31 Jul 2010 CH01 Director's details changed for Russell Paul Smith on 1 May 2010
31 Jul 2010 TM02 Termination of appointment of Baram Bordbari as a secretary
31 Jul 2010 AD01 Registered office address changed from 9 Crowshott Avenue Stanmore Middlesex HA7 1HN on 31 July 2010
31 Jul 2010 AP03 Appointment of Mr Russell Paul Smith as a secretary
31 Jul 2010 TM02 Termination of appointment of Baram Bordbari as a secretary
30 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Jul 2009 363a Return made up to 09/06/09; full list of members
01 Dec 2008 363a Return made up to 09/06/08; full list of members
28 Nov 2008 287 Registered office changed on 28/11/2008 from 9 crowshott avenue stanmore london HA7 1HN
28 Nov 2008 288c Director's Change of Particulars / baram bordbari / 07/07/2007 / HouseName/Number was: , now: 9; Street was: 9 regal court, now: crowshott avenue; Area was: 89 sudbury avenue, now: ; Post Town was: wembley, now: stanmore; Post Code was: HA0 3BQ, now: HA7 1HN; Country was: , now: united kingdom
05 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008
04 Jan 2008 288b Director resigned
04 Jan 2008 288a New secretary appointed
04 Jan 2008 288b Secretary resigned
31 Dec 2007 AA Total exemption small company accounts made up to 30 June 2007
18 Dec 2007 287 Registered office changed on 18/12/07 from: flat 33 napier the concourse colindale london NW9 5UN
07 Aug 2007 363s Return made up to 09/06/07; full list of members