- Company Overview for ABV CAMBRIDGE LIMITED (05932658)
- Filing history for ABV CAMBRIDGE LIMITED (05932658)
- People for ABV CAMBRIDGE LIMITED (05932658)
- Charges for ABV CAMBRIDGE LIMITED (05932658)
- Insolvency for ABV CAMBRIDGE LIMITED (05932658)
- More for ABV CAMBRIDGE LIMITED (05932658)
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) |
---|---|---|---|
03 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2012 | TM01 | Termination of appointment of Kashmir Khera as a director on 1 October 2011 | |
18 Apr 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2012 | AD01 | Registered office address changed from Unit 12 Roman Way Small Business Park London Road Godmanchester Cambridgeshire PE29 2LN on 28 February 2012 | |
17 Oct 2011 | AR01 |
Annual return made up to 12 September 2011 with full list of shareholders
Statement of capital on 2011-10-17
|
|
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
08 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Nov 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
17 Nov 2009 | AR01 | Annual return made up to 12 September 2008 with full list of shareholders | |
13 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 December 2007
|
|
30 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
21 Nov 2008 | 363a | Return made up to 12/09/08; full list of members | |
02 Jul 2008 | 287 | Registered office changed on 02/07/2008 from 172 cape hill smethwick west midlands B66 4SJ | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
08 Jan 2008 | 225 | Accounting reference date extended from 30/09/07 to 30/11/07 | |
01 Nov 2007 | 363s | Return made up to 12/09/07; full list of members | |
13 Jan 2007 | 395 | Particulars of mortgage/charge |