Advanced company searchLink opens in new window

A.B.L. BUILDERS LIMITED

Company number 01691412

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)
28 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 1 December 2017
07 Feb 2017 4.68 Liquidators' statement of receipts and payments to 1 December 2016
11 Dec 2015 AD01 Registered office address changed from 9 Hurst Road Longford Coventry CV6 6EG to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 11 December 2015
10 Dec 2015 4.20 Statement of affairs with form 4.19
10 Dec 2015 600 Appointment of a voluntary liquidator
10 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 TM01 Termination of appointment of Julie Mcneill as a director
22 Mar 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
11 Mar 2013 MEM/ARTS Memorandum and Articles of Association
11 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 08/03/2012
  • RES12 ‐ Resolution of varying share rights or name
06 Mar 2013 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 200
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Mr Antony James Roe on 20 November 2010
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010