Advanced company searchLink opens in new window

AB CONSTRUCTION TRAINING LTD

Company number 06797552

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)
22 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2017
27 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 March 2017
22 Aug 2016 4.68 Liquidators' statement of receipts and payments to 30 July 2016
14 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Aug 2015 AD01 Registered office address changed from Signal House Factory Lane West Halstead Essex CO9 1EX to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 20 August 2015
18 Aug 2015 4.20 Statement of affairs with form 4.19
18 Aug 2015 600 Appointment of a voluntary liquidator
18 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-31
09 Mar 2015 AD02 Register inspection address has been changed from 1St Floor Factory Lane West Halstead Essex CO9 1EX England to 1St Floor Signalhouse 1St Floor Signal House Halstead Essex CO9 1EX
06 Mar 2015 TM02 Termination of appointment of Derek William Hurford as a secretary on 10 October 2014
05 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
05 Mar 2015 AD02 Register inspection address has been changed from Tyburn Hill Colchester Road White Colne Colchester Essex CO6 2PS United Kingdom to 1St Floor Factory Lane West Halstead Essex CO9 1EX
05 Mar 2015 TM02 Termination of appointment of Derek William Hurford as a secretary on 10 October 2014
05 Mar 2015 TM02 Termination of appointment of Derek William Hurford as a secretary on 10 October 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
04 Oct 2013 AP03 Appointment of Mr Derek William Hurford as a secretary
01 Oct 2013 TM02 Termination of appointment of Alison Mee as a secretary
25 May 2013 AA Total exemption small company accounts made up to 31 January 2013
25 May 2013 AD01 Registered office address changed from C/O 50 Montrose Road 50 Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TH United Kingdom on 25 May 2013
21 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012