- Company Overview for AB & S TRADING LTD (06054832)
- Filing history for AB & S TRADING LTD (06054832)
- People for AB & S TRADING LTD (06054832)
- Charges for AB & S TRADING LTD (06054832)
- Insolvency for AB & S TRADING LTD (06054832)
- More for AB & S TRADING LTD (06054832)
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) |
---|---|---|---|
05 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2015 | |
24 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2014 | |
05 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2013 | |
15 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2012 | |
21 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2011 | |
09 Jun 2011 | AD01 | Registered office address changed from C/O the Old Mill 9 Soar Lane Leicester LE3 5DE on 9 June 2011 | |
10 Jan 2011 | AD01 | Registered office address changed from 82-84 High Street Hampton Hill Middlesex TW12 1NY on 10 January 2011 | |
10 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2010 | AR01 |
Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-05-12
|
|
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2009 | 363a | Return made up to 16/01/09; no change of members | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Nov 2008 | 225 | Accounting reference date extended from 31/01/2008 to 31/03/2008 | |
23 Apr 2008 | 363s | Return made up to 16/01/08; full list of members | |
09 Oct 2007 | 287 | Registered office changed on 09/10/07 from: 11 murray street, camden london greater london NW1 9RE | |
29 Mar 2007 | 395 | Particulars of mortgage/charge |