Advanced company searchLink opens in new window

AABCO HANDLING LIMITED

Company number 04040310

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 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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
11 Jan 2013 AP03 Appointment of Ian Anthony Scott as a secretary