- Company Overview for ABH CONTRACTS (UK) LTD (SC428816)
- Filing history for ABH CONTRACTS (UK) LTD (SC428816)
- People for ABH CONTRACTS (UK) LTD (SC428816)
- Insolvency for ABH CONTRACTS (UK) LTD (SC428816)
- More for ABH CONTRACTS (UK) LTD (SC428816)
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 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2022 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
20 Oct 2020 | AD01 | Registered office address changed from 30 Commercial Road Strathaven South Lanarkshire ML10 6LX to 4/2 100 West Regent Street Glasgow G2 2QD on 20 October 2020 | |
28 Sep 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
31 Jan 2020 | TM01 | Termination of appointment of Elizabeth Anne Cameron as a director on 31 July 2019 | |
18 Oct 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Oct 2019 | AA | Micro company accounts made up to 31 July 2017 | |
18 Oct 2019 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Oct 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
26 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2019 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
12 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
02 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | AP01 | Appointment of Mrs Elizabeth Anne Cameron as a director on 1 July 2014 | |
23 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 |