Advanced company searchLink opens in new window

ABRASIVE AIR LIMITED

Company number 06714455

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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