- Company Overview for AB CONTRACTS (NE) LIMITED (06490168)
- Filing history for AB CONTRACTS (NE) LIMITED (06490168)
- People for AB CONTRACTS (NE) LIMITED (06490168)
- More for AB CONTRACTS (NE) LIMITED (06490168)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2014 | TM01 | Termination of appointment of Andrew Lawson Elliott as a director on 13 January 2014 | |
08 Jul 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2014 | DS01 | Application to strike the company off the register | |
25 Apr 2014 | TM01 | Termination of appointment of Andrew Lawson Elliott as a director on 13 January 2014 | |
05 Mar 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-03-05
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
16 Apr 2012 | CH01 | Director's details changed for Mrs Jean Anne Spoors on 1 January 2012 | |
16 Apr 2012 | CH01 | Director's details changed for Mr Peter Spoors on 1 January 2012 | |
16 Apr 2012 | CH03 | Secretary's details changed for Mrs Jean Anne Spoors on 1 January 2012 | |
10 Apr 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Feb 2011 | AD01 | Registered office address changed from 4 Glenburn Close, Ayton Washington Tyne & Wear NE38 8PE on 15 February 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Mr Peter Spoors on 1 November 2009 | |
11 Feb 2010 | CH03 | Secretary's details changed for Mrs Jean Anne Spoors on 1 November 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Andrew Elliott on 1 November 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Mrs Jean Anne Spoors on 1 November 2009 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 May 2009 | 363a | Return made up to 31/01/09; full list of members |