Advanced company searchLink opens in new window

AS BUILDING SUPPLIES LIMITED

Company number 07971114

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)
22 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AD01 Registered office address changed from 89 Dora Road Small Heath Birmingham B10 9RE to 18 Fordbrock Court Hatherton Road Walsall West Midlands WS1 1YA on 30 November 2015
21 May 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
21 May 2015 AP01 Appointment of Mr Ion Daniel Barbulescu as a director on 21 May 2015
25 Feb 2015 AD01 Registered office address changed from 16 Anne Road Smethwick B'ham West Midlands B66 2NY to 89 Dora Road Small Heath Birmingham B10 9RE on 25 February 2015
17 Dec 2014 TM01 Termination of appointment of Muzaffar Ahsan as a director on 16 December 2014
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
09 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Oct 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 January 2013
14 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
20 Sep 2012 AP01 Appointment of Mr Muzaffar Ahsan as a director
20 Sep 2012 AD01 Registered office address changed from 128 Throne Road Rowley Regis West Midlands B65 9JY United Kingdom on 20 September 2012
16 Jul 2012 TM01 Termination of appointment of Amarjit Singh as a director
01 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted