- Company Overview for AB ELECTRICAL ENGINEERING (RUGBY) LIMITED (05044712)
- Filing history for AB ELECTRICAL ENGINEERING (RUGBY) LIMITED (05044712)
- People for AB ELECTRICAL ENGINEERING (RUGBY) LIMITED (05044712)
- Charges for AB ELECTRICAL ENGINEERING (RUGBY) LIMITED (05044712)
- More for AB ELECTRICAL ENGINEERING (RUGBY) LIMITED (05044712)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2022 | AD01 | Registered office address changed from 8 Main Street Bilton Rugby CV22 7NB England to 71 Goldhawk Road London W12 8EG on 3 February 2022 | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
20 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
19 Feb 2019 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
07 Jan 2019 | AA | Micro company accounts made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
05 Jan 2018 | AD01 | Registered office address changed from Unit 17 Gresley Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RZ to 8 Main Street Bilton Rugby CV22 7NB on 5 January 2018 | |
06 Dec 2017 | PSC01 | Notification of Andrew Francis Back as a person with significant control on 6 April 2016 | |
06 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
06 Dec 2017 | RT01 | Administrative restoration application | |
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off |