- Company Overview for ABRASIVE AIR LIMITED (06714455)
- Filing history for ABRASIVE AIR LIMITED (06714455)
- People for ABRASIVE AIR LIMITED (06714455)
- More for ABRASIVE AIR LIMITED (06714455)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2016 | DS01 | Application to strike the company off the register | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Oct 2015 | CH03 | Secretary's details changed for Christine Susan Opie on 17 September 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from Museum House North Hill Little Baddow Chelmsford CM3 4TG to Museum House North Hill Little Baddow Chelmsford Essex CM3 4TG on 28 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH01 | Director's details changed for Glen Peters Opie on 17 September 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Christine Susan Opie on 17 September 2015 | |
20 Oct 2015 | CH03 | Secretary's details changed for Christine Susan Opie on 17 September 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from 2 Copland Cottage North Hill Little Baddow Chelmsford Essex CM3 4TG to Museum House North Hill Little Baddow Chelmsford CM3 4TG on 20 October 2015 | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
19 Sep 2014 | CH01 | Director's details changed for Christine Susan Opie on 19 August 2014 | |
19 Sep 2014 | CH01 | Director's details changed for Glen Peters Opie on 19 August 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from Bright House North Hill Little Baddow Chelmsford Essex CM3 4TG to 2 Copland Cottage North Hill Little Baddow Chelmsford Essex CM3 4TG on 19 September 2014 | |
19 Sep 2014 | CH03 | Secretary's details changed for Christine Susan Opie on 19 August 2014 | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
16 Oct 2012 | AD02 | Register inspection address has been changed from Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Mar 2012 | AD01 | Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 9 March 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders |