- Company Overview for ABBY DIRECT TIMBER LTD (08022080)
- Filing history for ABBY DIRECT TIMBER LTD (08022080)
- People for ABBY DIRECT TIMBER LTD (08022080)
- Insolvency for ABBY DIRECT TIMBER LTD (08022080)
- More for ABBY DIRECT TIMBER LTD (08022080)
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) |
---|---|---|---|
22 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2022 | |
16 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2021 | |
21 Dec 2020 | LIQ02 | Statement of affairs | |
21 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2020 | AD01 | Registered office address changed from Unit 5 Saltbrook Trading Estate Saltbrook Road Cradley Heath Halesowen B63 2QU England to 683-693 Wilmslow Road Manchester M20 6RE on 20 December 2020 | |
20 Dec 2020 | AAMD | Amended micro company accounts made up to 30 April 2020 | |
24 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
09 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mr Paul Brendon Collins on 14 November 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Unit 5 Saltbrook Trading Estate Saltbrook Road Cradley Heath Halesowen B63 2QU on 14 November 2017 | |
14 Nov 2017 | TM02 | Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 14 November 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 29 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016 | |
24 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |