- Company Overview for ABC HOME LOANS LIMITED (08008994)
- Filing history for ABC HOME LOANS LIMITED (08008994)
- People for ABC HOME LOANS LIMITED (08008994)
- More for ABC HOME LOANS LIMITED (08008994)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jun 2013 | AP01 | Appointment of Gemma Mcgovern as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Benjamin Mansford as a director | |
17 Oct 2012 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 July 2012 | |
16 Oct 2012 | AA01 | Current accounting period extended from 31 March 2013 to 31 July 2013 | |
16 Oct 2012 | AD01 | Registered office address changed from 2 Poplar Cottages Sunk Island Road Ottringham Hull East Yorkshire HU12 0DS United Kingdom on 16 October 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
08 Jun 2012 | AP01 | Appointment of Mr Benjamin Mansford as a director | |
08 Jun 2012 | TM01 | Termination of appointment of Timothy Harding as a director |