- Company Overview for A2B CABS (2007) LIMITED (NI064417)
- Filing history for A2B CABS (2007) LIMITED (NI064417)
- People for A2B CABS (2007) LIMITED (NI064417)
- Insolvency for A2B CABS (2007) LIMITED (NI064417)
- More for A2B CABS (2007) LIMITED (NI064417)
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) |
---|---|---|---|
06 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2018 | 4.44(NI) | Notice of final meeting of creditors | |
06 Jun 2017 | 4.32(NI) | Appointment of liquidator compulsory | |
14 Mar 2017 | AD01 | Registered office address changed from 100 Stewartstown Park Belfast Antrim BT11 9GN to Arthur Boyd & Co 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 14 March 2017 | |
30 Sep 2015 | COCOMP | Order of court to wind up | |
11 Sep 2015 | AP01 | Appointment of Miss Isabel Curley as a director on 1 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Stephen Comerford as a director on 1 September 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Stephen Comerford on 2 May 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
09 Jun 2010 | AD01 | Registered office address changed from C/O Dg Walsh & Co Townsend Enterprise Park Townsend Street Belfast BT13 7ES on 9 June 2010 | |
09 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Jun 2009 | 371S(NI) | 02/05/09 annual return shuttle | |
06 Apr 2009 | AC(NI) | 31/05/08 annual accts | |
23 May 2008 | 371S(NI) | 02/05/08 annual return shuttle | |
25 May 2007 | RESOLUTIONS |
Resolutions
|