- Company Overview for A & B REFURBISHMENT LTD (06517157)
- Filing history for A & B REFURBISHMENT LTD (06517157)
- People for A & B REFURBISHMENT LTD (06517157)
- Insolvency for A & B REFURBISHMENT LTD (06517157)
- More for A & B REFURBISHMENT LTD (06517157)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
30 Dec 2014 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|