Advanced company searchLink opens in new window

A'BEAR BUILDING SERVICES LIMITED

Company number 05088702

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)
09 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Dec 2011 AD01 Registered office address changed from C/O C/O Silke & Co Ltd Silver House Silver Street Doncaster DN1 1HL on 2 December 2011
17 Oct 2011 4.68 Liquidators' statement of receipts and payments to 8 September 2011
07 Oct 2010 AD01 Registered office address changed from Bramble Cottage Notton Park Lacock Chippenham Wiltshire SN15 2NG on 7 October 2010
20 Sep 2010 4.20 Statement of affairs with form 4.19
20 Sep 2010 600 Appointment of a voluntary liquidator
20 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-09
30 Mar 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
30 Mar 2010 CH01 Director's details changed for Francis James A'bear on 30 March 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
06 May 2009 363a Return made up to 30/03/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Apr 2008 363a Return made up to 30/03/08; full list of members
03 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
05 Jun 2007 363a Return made up to 30/03/07; full list of members
30 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
03 Jul 2006 363a Return made up to 30/03/06; full list of members
30 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
12 Sep 2005 363a Return made up to 30/03/05; full list of members; amend
05 Aug 2005 363s Return made up to 30/03/05; full list of members; amend
27 Apr 2005 363s Return made up to 30/03/05; full list of members
05 May 2004 395 Particulars of mortgage/charge
06 Apr 2004 288b Secretary resigned
30 Mar 2004 NEWINC Incorporation