- Company Overview for AFFORDABLE BUILDING PLASTICS LIMITED (09656796)
- Filing history for AFFORDABLE BUILDING PLASTICS LIMITED (09656796)
- People for AFFORDABLE BUILDING PLASTICS LIMITED (09656796)
- Registers for AFFORDABLE BUILDING PLASTICS LIMITED (09656796)
- More for AFFORDABLE BUILDING PLASTICS LIMITED (09656796)
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 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Apr 2017 | AD03 | Register(s) moved to registered inspection location 20 - 22 South Street Boston PE21 6HT | |
27 Apr 2017 | AD02 | Register inspection address has been changed to 20 - 22 South Street Boston PE21 6HT | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
26 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
26 Apr 2017 | TM01 | Termination of appointment of Richard David Fairbanks as a director on 1 January 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Ross Adrian Fryer as a director on 1 January 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
25 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-25
|