- Company Overview for A & B CONTRACTS (OLDHAM) LIMITED (07345125)
- Filing history for A & B CONTRACTS (OLDHAM) LIMITED (07345125)
- People for A & B CONTRACTS (OLDHAM) LIMITED (07345125)
- Insolvency for A & B CONTRACTS (OLDHAM) LIMITED (07345125)
- More for A & B CONTRACTS (OLDHAM) LIMITED (07345125)
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
|
|
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
|
|
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
|