Advanced company searchLink opens in new window

A B S (ESSEX) LIMITED

Company number 06856742

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)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
08 May 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
11 Jul 2013 CH03 Secretary's details changed for Kelly Michells Foster on 23 March 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
09 May 2012 TM01 Termination of appointment of Neil Ward as a director
09 May 2012 TM02 Termination of appointment of Violet Ward as a secretary
09 May 2012 AP03 Appointment of Ms Kelly Michells Foster as a secretary
09 May 2012 CH01 Director's details changed for Kenton James Frost on 31 March 2012
13 Apr 2012 TM02 Termination of appointment of Violet Ward as a secretary
05 Apr 2012 TM01 Termination of appointment of Neil Ward as a director
05 Apr 2012 AP03 Appointment of Kelly Michells Foster as a secretary
28 Mar 2012 AP01 Appointment of Kenton James Frost as a director
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
28 Apr 2011 CH03 Secretary's details changed for Violet Florence Ward on 29 March 2011
28 Apr 2011 CH01 Director's details changed for Mr Neil Martin Ward on 29 March 2011