Advanced company searchLink opens in new window

A B ENTERPRISE (WM) LTD

Company number 06083447

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)
06 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 AD01 Registered office address changed from 2 Summit Crescent Smethwick Birmingham West Midlands B66 1BU on 18 December 2012
17 Dec 2012 AD01 Registered office address changed from 3 Caroline Steet Birmingham Midlands B3 1UQ on 17 December 2012
17 Dec 2012 CH01 Director's details changed for Mr Mazhar Mahmood on 5 December 2012
29 Nov 2012 CERTNM Company name changed a b & sons supermarket LTD\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-20
27 Nov 2012 AP01 Appointment of Mazhur Mahmood as a director on 20 November 2012
27 Nov 2012 TM01 Termination of appointment of Azhar Mahmood as a director on 20 November 2012
26 Nov 2012 CONNOT Change of name notice
10 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
17 Sep 2012 AD01 Registered office address changed from 93 Teddington Grove Birmingham B42 1RH on 17 September 2012
17 Sep 2012 AD01 Registered office address changed from 3 Caroline Street Birmingham West Midlands B3 1UQ England on 17 September 2012
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-09-12
  • GBP 200
12 Sep 2012 AD01 Registered office address changed from 3 Caroline Street Birmingham B3 1UQ United Kingdom on 12 September 2012
12 Sep 2012 CH01 Director's details changed for Azhar Mahmood on 12 September 2012
12 Sep 2012 AD01 Registered office address changed from 275-277 Birchfield Road, Perry Barr, Birmingham W Midlands B20 3DE on 12 September 2012
20 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Aug 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
24 Aug 2011 DS02 Withdraw the company strike off application
31 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off