- Company Overview for AB CONSTRUCTION TRAINING LTD (06797552)
- Filing history for AB CONSTRUCTION TRAINING LTD (06797552)
- People for AB CONSTRUCTION TRAINING LTD (06797552)
- Insolvency for AB CONSTRUCTION TRAINING LTD (06797552)
- More for AB CONSTRUCTION TRAINING LTD (06797552)
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
|
|
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
|
|
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
|
|
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 |