Advanced company searchLink opens in new window

AB MECHANICAL CONTRACTING LIMITED

Company number 07316589

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2022 AP01 Appointment of Mr Neil Anthony Bromley as a director on 20 October 2022
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 30 April 2020
01 Sep 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2019 CS01 Confirmation statement made on 15 July 2019 with updates
03 Oct 2019 PSC02 Notification of Rh2 Holdings Limited as a person with significant control on 6 March 2019
03 Oct 2019 PSC07 Cessation of Andrew Blackman as a person with significant control on 6 March 2019
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2019 AA Micro company accounts made up to 30 April 2018
31 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
20 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 30 April 2017
19 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
10 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
25 Jul 2014 CH01 Director's details changed for Mr James Espin on 4 February 2014