Advanced company searchLink opens in new window

A.B.J. SERVICES LIMITED

Company number 03005101

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)
23 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 L64.07 Completion of winding up
15 Nov 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Oct 2017 COCOMP Order of court to wind up
08 Feb 2017 CS01 Confirmation statement made on 23 December 2016 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AD01 Registered office address changed from 50 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ to C/O Taylor Bracewell Llp Number One Railway Court Doncaster South Yorkshire DN4 5FB on 15 June 2016
19 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 25
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25
13 Feb 2015 AD01 Registered office address changed from 82 Cleveland Street Doncaster South Yorkshire DN1 3DR to 50 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ on 13 February 2015
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 25
05 Mar 2014 AP01 Appointment of Mr Ian Morgan Jones as a director
05 Mar 2014 TM01 Termination of appointment of Gillian Knight as a director
05 Mar 2014 TM01 Termination of appointment of Stephen Taylor as a director
05 Mar 2014 AP01 Appointment of Mr Adrian Raynsford Hattrell as a director
05 Mar 2014 AP01 Appointment of Mr Philip Dudley Morpeth as a director
13 Jan 2014 TM01 Termination of appointment of David Gordon as a director
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
29 May 2012 AA Total exemption full accounts made up to 31 March 2012
12 Feb 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders