Advanced company searchLink opens in new window

ABSTRACT CONSTRUCTION SERVICES LTD

Company number 06235423

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)
10 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2014 L64.07 Completion of winding up
24 Aug 2012 COCOMP Order of court to wind up
22 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2011 AA Total exemption small company accounts made up to 31 May 2009
13 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
13 May 2010 CH01 Director's details changed for Daniel Lee Phipps on 1 January 2010
13 May 2010 CH03 Secretary's details changed for Samantha Louise Duckworth on 1 January 2010
25 Jul 2009 363a Return made up to 02/05/09; full list of members
26 Jun 2009 288b Appointment terminated director anthony monks
26 Jun 2009 288a Secretary appointed samantha louise duckworth
26 Jun 2009 288b Appointment terminated secretary kay monks
26 Jun 2009 288a Director appointed daniel lee phipps
01 Jun 2009 AA Total exemption small company accounts made up to 31 May 2008
09 May 2008 363a Return made up to 02/05/08; full list of members
04 Jul 2007 288a New secretary appointed
04 Jul 2007 288b Director resigned
04 Jul 2007 288a New director appointed
04 Jul 2007 288b Secretary resigned
31 May 2007 288a New secretary appointed
31 May 2007 288a New director appointed
04 May 2007 288b Secretary resigned