Advanced company searchLink opens in new window

ABERWALL DEVELOPMENTS LIMITED

Company number 07573761

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
13 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
11 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
17 Apr 2015 AA Total exemption full accounts made up to 31 March 2015
22 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
15 Apr 2014 AD01 Registered office address changed from Mulberry House Farleigh Lane Dummer Hampshire RG25 2AF England on 15 April 2014
11 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 99
20 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
22 Mar 2012 CERTNM Company name changed hampshire demolition company LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
22 Mar 2012 CONNOT Change of name notice
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 1
22 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted