- Company Overview for AABCO HANDLING LIMITED (04040310)
- Filing history for AABCO HANDLING LIMITED (04040310)
- People for AABCO HANDLING LIMITED (04040310)
- More for AABCO HANDLING LIMITED (04040310)
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 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2020 | DS01 | Application to strike the company off the register | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
28 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Jul 2019 | PSC07 | Cessation of Michael Martin Long as a person with significant control on 25 July 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Michael Martin Long on 18 October 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
19 Jul 2018 | AD01 | Registered office address changed from Unit 13 Credenda Road Oldbury West Bromwich West Midlands B70 7JE to Unit 30 Park Rose Industrial Estate Middlemore Road Smethwick Birmingham B66 2DZ on 19 July 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Jul 2017 | PSC01 | Notification of Michael Martin Long as a person with significant control on 6 April 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
01 Apr 2015 | AD01 | Registered office address changed from Unit 134 Middlemore Road Industrial Estate Middlemore Road Birmingham West Midlands B21 Oay England to Unit 13 Credenda Road Oldbury West Bromwich West Midlands B70 7JE on 1 April 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from Unit 13 Credenda Road Oldbury West Bromwich West Midlands B70 7JE to Unit 134 Middlemore Road Industrial Estate Middlemore Road Birmingham West Midlands B21 Oay on 24 March 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
11 Jan 2013 | AP03 | Appointment of Ian Anthony Scott as a secretary |