- Company Overview for ABERWALL DEVELOPMENTS LIMITED (07573761)
- Filing history for ABERWALL DEVELOPMENTS LIMITED (07573761)
- People for ABERWALL DEVELOPMENTS LIMITED (07573761)
- Charges for ABERWALL DEVELOPMENTS LIMITED (07573761)
- More for ABERWALL DEVELOPMENTS LIMITED (07573761)
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
|
|
11 May 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
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
|
|
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
|
|
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
|
|
22 Mar 2012 | CONNOT | Change of name notice | |
08 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 22 March 2011
|
|
22 Mar 2011 | NEWINC |
Incorporation
|