Advanced company searchLink opens in new window

ASSET BRIDGING & FUNDING LIMITED

Company number 06737856

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 AA Unaudited abridged accounts made up to 31 July 2017
19 Sep 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 July 2017
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
13 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
08 Dec 2016 CH01 Director's details changed for Mr Christopher Derek Allan on 8 December 2016
10 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
22 Sep 2016 CH01 Director's details changed for Mrs Marion Ann Stickley on 1 September 2016
22 Sep 2016 CH01 Director's details changed for Mr John David George Stickley on 1 September 2016
22 Sep 2016 CH01 Director's details changed for Mr John David George Stickley on 1 September 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
12 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 50,000
05 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 50,000
30 Jul 2014 AD01 Registered office address changed from 46a St. Marys Street Ely Cambridgeshire CB7 4EY to St George's House George Street Huntingdon Cambridgeshire PE29 3GH on 30 July 2014
02 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2013 AD02 Register inspection address has been changed
28 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
10 Jun 2013 AD01 Registered office address changed from 49 Ringstone Duxford Cambridge Uk CB22 4GY United Kingdom on 10 June 2013
20 Feb 2013 AA Full accounts made up to 31 October 2012
05 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
04 Oct 2012 CH01 Director's details changed for Mr Christopher Derek Allan on 4 October 2012
28 Feb 2012 AA Full accounts made up to 31 October 2011
28 Feb 2012 CERT10 Certificate of re-registration from Public Limited Company to Private