- Company Overview for ABFC LIMITED (08759691)
- Filing history for ABFC LIMITED (08759691)
- People for ABFC LIMITED (08759691)
- More for ABFC LIMITED (08759691)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2020 | DS01 | Application to strike the company off the register | |
15 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Jul 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 30 April 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH01 | Director's details changed for Mr Andrew Bell on 7 May 2015 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Jul 2015 | AD01 | Registered office address changed from 81 Ribston Street Manchester M15 5RJ to C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ on 21 July 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
16 Jul 2014 | CH01 | Director's details changed for Mr Andrew Bell on 16 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from The Hollies Bryn Road Brymbo Wrexham Clwyd LL11 5BW United Kingdom to 81 Ribston Street Manchester M15 5RJ on 16 July 2014 | |
04 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-04
|