Advanced company searchLink opens in new window

A & B M S LIMITED

Company number 06733910

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)
30 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Jan 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2012-01-12
  • GBP 1
12 Jan 2012 CH01 Director's details changed for Timothy Raymond Morrls on 12 January 2012
12 Jan 2012 CH03 Secretary's details changed for Andrea Morris on 12 January 2012
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Jan 2011 AR01 Annual return made up to 27 October 2010
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
03 Feb 2010 AR01 Annual return made up to 27 October 2009 with full list of shareholders
05 Nov 2008 288a Secretary appointed andrea morris
05 Nov 2008 288a Director appointed timothy raymond morrls
29 Oct 2008 288b Appointment terminated director dunstana davies
29 Oct 2008 288b Appointment terminated secretary waterlow secretaries LIMITED
27 Oct 2008 NEWINC Incorporation