Advanced company searchLink opens in new window

ABT RIFLES LTD

Company number 07073879

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2017 AD01 Registered office address changed from 20-22 Wenlock Road St. John Street London N1 7GU England to New Stonehill Farm Stone Hill Road Egerton Ashford TN27 9DU on 18 December 2017
18 Nov 2017 TM02 Termination of appointment of Gary Robinson as a secretary on 15 November 2017
18 Nov 2017 TM01 Termination of appointment of Mary Elizabeth Burnup as a director on 15 November 2017
07 Sep 2017 AD01 Registered office address changed from 145-157 st John Street St. John Street London EC1V 4PW to 20-22 Wenlock Road St. John Street London N1 7GU on 7 September 2017
07 Sep 2017 CH01 Director's details changed for Mrs Mary Elizabeth Burnup on 7 September 2017
08 Aug 2017 AA Micro company accounts made up to 30 November 2016
08 Aug 2017 PSC07 Cessation of Alexander Burnup as a person with significant control on 24 March 2017
26 Apr 2017 TM01 Termination of appointment of Alexander Burnup as a director on 24 March 2017
23 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
28 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 501
21 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 501
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 501
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 May 2013 AP01 Appointment of Mr Alexander Burnup as a director
14 May 2013 AP03 Appointment of Mr Gary Robinson as a secretary
05 Apr 2013 TM02 Termination of appointment of Mary Burnup as a secretary
04 Apr 2013 CERTNM Company name changed ab-tactical.com LTD\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
20 Mar 2013 AD01 Registered office address changed from Unit 10 Wares Farm Industrial Estate Linton Maidstone Kent ME17 4BB England on 20 March 2013
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders