Advanced company searchLink opens in new window

AB PRINTING MACHINERY LIMITED

Company number 04942229

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
21 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
22 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
22 Aug 2014 AA Accounts for a dormant company made up to 31 October 2012
21 Aug 2014 AA Accounts for a dormant company made up to 31 October 2011
21 Aug 2014 AA Accounts for a dormant company made up to 31 October 2010
06 Aug 2014 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
05 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2014 AD01 Registered office address changed from 78 York Street London W1H 1DP to 69 Great Hampton Street Birmingham West Midlands B18 6EW on 4 August 2014
04 Aug 2014 AR01 Annual return made up to 23 October 2012 with full list of shareholders
01 Aug 2014 AP04 Appointment of Go Ahead Service Limited as a secretary on 27 May 2014
29 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued