Advanced company searchLink opens in new window

A & B CONTRACTS (OLDHAM) LIMITED

Company number 07345125

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)
01 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
01 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 20 October 2017
22 Nov 2016 4.68 Liquidators' statement of receipts and payments to 20 October 2016
19 Nov 2015 4.68 Liquidators' statement of receipts and payments to 20 October 2015
04 Nov 2014 AD01 Registered office address changed from 75 Church Street Littleborough Lancashire OL15 8AB to C/O the Offices of Strike & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 4 November 2014
31 Oct 2014 4.20 Statement of affairs with form 4.19
31 Oct 2014 600 Appointment of a voluntary liquidator
31 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-21
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2014 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
15 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2014 AA Total exemption small company accounts made up to 31 August 2012
14 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
01 May 2012 AD01 Registered office address changed from 123 Brompton Street Oldham OL4 1AG United Kingdom on 1 May 2012
08 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
07 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Aftab Sharif on 7 November 2011
14 Oct 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
01 Sep 2010 AP01 Appointment of Aftab Sharif as a director
18 Aug 2010 TM01 Termination of appointment of Barbara Kahan as a director
13 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)