Advanced company searchLink opens in new window

ABK BUILDING SERVICES LIMITED

Company number 06926540

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)
29 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jun 2015 600 Appointment of a voluntary liquidator
25 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16
25 Jun 2015 4.20 Statement of affairs with form 4.19
25 Jun 2015 AD01 Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 25 June 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
23 Jun 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Aug 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
09 Aug 2013 CH01 Director's details changed for Miss Anita Kaczmarczyk on 6 June 2013
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
09 Aug 2011 AA Accounts for a dormant company made up to 30 June 2010
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Miss Anita Kaczmarczyk on 1 October 2009
06 Jun 2009 NEWINC Incorporation