- Company Overview for ABS PRINT LAMINATORS LTD (07485238)
- Filing history for ABS PRINT LAMINATORS LTD (07485238)
- People for ABS PRINT LAMINATORS LTD (07485238)
- More for ABS PRINT LAMINATORS LTD (07485238)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
13 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Aug 2018 | AA | Micro company accounts made up to 31 March 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
07 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Robert Thorpe on 2 December 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | TM01 | Termination of appointment of Andrew Charles Edward Crane as a director on 2 January 2012 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
17 Feb 2012 | AD01 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP United Kingdom on 17 February 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
15 Feb 2012 | AD01 | Registered office address changed from 71 Bexley High Street Bexley Kent DA5 1AA England on 15 February 2012 |