- Company Overview for ABSTRACT WALSALL LIMITED (04770548)
- Filing history for ABSTRACT WALSALL LIMITED (04770548)
- People for ABSTRACT WALSALL LIMITED (04770548)
- Charges for ABSTRACT WALSALL LIMITED (04770548)
- More for ABSTRACT WALSALL LIMITED (04770548)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2018 | DS01 | Application to strike the company off the register | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
27 Feb 2018 | AA01 | Current accounting period extended from 30 November 2017 to 31 May 2018 | |
14 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
12 Apr 2017 | CH01 | Director's details changed for Mr Gavin Thomas on 11 April 2017 | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Aug 2016 | CH01 | Director's details changed for Mr Gavin Thomas on 1 August 2016 | |
19 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Rebecca Louise Thomas on 28 October 2013 | |
04 Dec 2013 | CH03 | Secretary's details changed for Rebecca Louise Thomas on 28 October 2013 | |
28 Oct 2013 | TM01 | Termination of appointment of Tina Welch as a director | |
22 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
06 Aug 2012 | CH01 | Director's details changed for Gavin Thomas on 3 August 2012 | |
21 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |