ABSTRACT BUILDING SERVICES UK LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved following liquidation |
09/05/239 May 2023 | Final Gazette dissolved following liquidation |
09/02/239 February 2023 | Return of final meeting in a creditors' voluntary winding up |
30/03/2230 March 2022 | Registered office address changed from Unit 13 the Old Steamhouse Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-03-30 |
30/03/2230 March 2022 | Statement of affairs |
30/03/2230 March 2022 | Appointment of a voluntary liquidator |
30/03/2230 March 2022 | Resolutions |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with updates |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O 51 ST MARYS ROAD ABSTRACT BUSINESS CENTRE 51 ST MARYS ROAD TONBRIDGE KENT TN9 2LE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/02/1627 February 2016 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY READ |
13/01/1613 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/12/1317 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 7 RIVERSIDE BUSINESS CENTRE RIVER LAWN ROAD TONBRIDGE KENT TN9 1EP UNITED KINGDOM |
20/12/1120 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/12/1017 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/12/0916 December 2009 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 15 RIVERSIDE BUSINESS CENTRE RIVER LAWN ROAD TONBRIDGE KENT TN9 2EP |
16/12/0916 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/03/086 March 2008 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS; AMEND |
20/02/0820 February 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS; AMEND |
31/01/0831 January 2008 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: RIVERSIDE BUSINESS CENTRE RIVER LAWN ROAD TONBRIDGE KENT TN9 2NY |
31/01/0831 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | LOCATION OF REGISTER OF MEMBERS |
31/01/0831 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/01/0831 January 2008 | LOCATION OF DEBENTURE REGISTER |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/01/078 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/01/078 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | S366A DISP HOLDING AGM 04/05/06 |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/01/066 January 2006 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 17 RIVERSIDE BUSINESS CENTRE RIVER LAWN ROAD TONBRIDGE KENT TN9 2NY |
06/01/066 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
06/01/066 January 2006 | LOCATION OF REGISTER OF MEMBERS |
06/01/066 January 2006 | LOCATION OF DEBENTURE REGISTER |
29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/12/046 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/07/0423 July 2004 | S366A DISP HOLDING AGM 29/06/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
18/12/0218 December 2002 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
02/11/022 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
15/12/0015 December 2000 | 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