Advanced company searchLink opens in new window

ADVANCED BUILDING CONTRACTS LIMITED

Company number 05903203

Filter by category

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)
16 Aug 2018 AA Unaudited abridged accounts made up to 31 August 2017
31 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Feb 2016 CH01 Director's details changed for Michael Frederick Davis on 23 February 2016
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2016 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
07 May 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2015 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
02 Mar 2015 AD01 Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2 March 2015
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
16 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
09 Dec 2013 AD01 Registered office address changed from C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom on 9 December 2013
09 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Nov 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 August 2011