Advanced company searchLink opens in new window

AB & S TRADING LTD

Company number 06054832

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-17
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
  • GBP 100
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