Advanced company searchLink opens in new window

A2B CABS (2007) LIMITED

Company number NI064417

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES(NI) ‐ Special/extra resolution