Advanced company searchLink opens in new window

A & B REFURBISHMENT LTD

Company number 06517157

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)
05 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 25 March 2019
19 Apr 2018 AD01 Registered office address changed from Suite 27 Space House Business Centre Abbey Road London NW10 7SU England to Langley House Park Road East Finchley London N2 8EY on 19 April 2018
16 Apr 2018 600 Appointment of a voluntary liquidator
16 Apr 2018 LIQ02 Statement of affairs
16 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-26
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
24 Aug 2017 PSC04 Change of details for Mr Arben Lleshi as a person with significant control on 24 August 2017
24 Aug 2017 CH01 Director's details changed for Mr Arben Lleshi on 24 August 2017
24 Aug 2017 AD01 Registered office address changed from Suite 3 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX to Suite 27 Space House Business Centre Abbey Road London NW10 7SU on 24 August 2017
21 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 4
09 Sep 2015 AD01 Registered office address changed from Suite 3 Suite 3, Unit 9 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX England to Suite 3 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 9 September 2015
05 Aug 2015 AD01 Registered office address changed from Suite 3 Unit 9 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX England to Suite 3 Suite 3, Unit 9 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 5 August 2015
05 Aug 2015 AD01 Registered office address changed from Unit 17, 21 Wadsworth Business Centre Wadsworth Road Perivale Greenford Middlesex UB6 7LQ to Suite 3 Suite 3, Unit 9 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 5 August 2015
19 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
19 Jun 2015 TM02 Termination of appointment of Hamit Miftari as a secretary on 19 June 2015
17 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
30 Dec 2014 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 4