- Company Overview for ABEL PAVING LIMITED (04869848)
- Filing history for ABEL PAVING LIMITED (04869848)
- People for ABEL PAVING LIMITED (04869848)
- More for ABEL PAVING LIMITED (04869848)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 | |
23 Sep 2010 | AR01 |
Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-09-23
|
|
23 Sep 2010 | CH01 | Director's details changed for Brian Reilly on 18 August 2010 | |
05 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2009 | AR01 | Annual return made up to 18 August 2009 with full list of shareholders | |
16 Oct 2009 | AR01 | Annual return made up to 18 August 2008 with full list of shareholders | |
09 Oct 2009 | AR01 | Annual return made up to 18 August 2007 with full list of shareholders | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from marland house 13 huddersfield road barnsley south yorkshire S70 2LW united kingdom | |
11 Sep 2008 | 363a | Return made up to 18/08/06; full list of members | |
11 Sep 2008 | 287 | Registered office changed on 11/09/2008 from 37 taurus street greenacres oldham lancashire OL4 2BN | |
10 Sep 2008 | 288c | Secretary's Change of Particulars / joanne reilly / 08/08/2006 / HouseName/Number was: , now: 30; Street was: 37 taurus street, now: holly grove; Area was: , now: lees; Post Code was: OL4 2BN, now: OL4 3JL; Country was: , now: united kingdom | |
10 Sep 2008 | 288c | Director's Change of Particulars / brian reilly / 08/08/2006 / HouseName/Number was: , now: 30; Street was: 37 taurus street, now: holly grove; Area was: , now: lees; Post Code was: OL4 2BN, now: OL4 3JL; Country was: , now: united kingdom | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
25 Aug 2005 | 363a | Return made up to 18/08/05; full list of members | |
24 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2005 |