Advanced company searchLink opens in new window

ABERMAW PROPERTY DEVELOPMENTS LIMITED

Company number 04554416

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 2013 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
27 Jul 2012 4.68 Liquidators' statement of receipts and payments to 17 June 2011
19 Jul 2012 4.68 Liquidators' statement of receipts and payments to 17 June 2012
25 Jun 2010 AD01 Registered office address changed from The Old School St Johns Road Kates Hill Dudley West Midlands DY2 7JT on 25 June 2010
25 Jun 2010 4.70 Declaration of solvency
25 Jun 2010 600 Appointment of a voluntary liquidator
25 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-18
24 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-10-12
  • GBP 4
12 Oct 2009 CH01 Director's details changed for Angela Mary Stockford on 12 October 2009
16 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
11 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Oct 2008 363a Return made up to 04/10/08; full list of members
06 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
11 Oct 2007 363s Return made up to 04/10/07; no change of members
05 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
25 Oct 2006 AA Total exemption small company accounts made up to 31 October 2005
17 Oct 2006 363s Return made up to 04/10/06; full list of members
27 Apr 2006 288b Director resigned
27 Apr 2006 288b Director resigned
12 Oct 2005 363s Return made up to 04/10/05; full list of members
17 Aug 2005 288c Director's particulars changed
17 Aug 2005 288c Director's particulars changed