AUDSLEY BUILDING SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
18/08/1518 August 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
05/05/155 May 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
23/04/1523 April 2015 | APPLICATION FOR STRIKING-OFF |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1215 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/10/1026 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/11/0917 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL AUDSLEY / 10/10/2009 |
11/11/0911 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / SALLY AUDSLEY / 10/10/2009 |
24/04/0924 April 2009 | REGISTERED OFFICE CHANGED ON 24/04/09 FROM: 139 WESTFIELD ROAD HULL EAST YORKSHIRE HU4 6EB |
20/02/0920 February 2009 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS; AMEND |
09/01/099 January 2009 | PREVSHO FROM 31/10/2008 TO 31/03/2008 |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | DIRECTOR RESIGNED |
17/10/0717 October 2007 | SECRETARY RESIGNED |
17/10/0717 October 2007 | NEW DIRECTOR APPOINTED |
17/10/0717 October 2007 | NEW SECRETARY APPOINTED |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company