Advanced company searchLink opens in new window

ABDULLAH MUSA AND SONS LIMITED

Company number 03402435

Filter by category

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)
04 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 23 May 2018
31 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 23 May 2017
08 Jul 2016 4.68 Liquidators' statement of receipts and payments to 23 May 2016
10 May 2016 AD01 Registered office address changed from Chandler House 5 Talbot Road Leyland PR25 2ZF to Suites 101 & 102 Empire Business Park Liverpool Road Burnley BB12 6HH on 10 May 2016
09 Jun 2015 4.68 Liquidators' statement of receipts and payments to 23 May 2015
26 Jun 2014 4.68 Liquidators' statement of receipts and payments to 23 May 2014
21 Jun 2013 4.68 Liquidators' statement of receipts and payments to 23 May 2013
30 May 2012 AD01 Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP on 30 May 2012
29 May 2012 4.20 Statement of affairs with form 4.19
29 May 2012 600 Appointment of a voluntary liquidator
29 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1,000
20 Oct 2011 CH01 Director's details changed for Mr Siraj Musa on 20 October 2011
28 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
17 Feb 2010 AA Accounts for a small company made up to 31 March 2009
25 Nov 2009 AP01 Appointment of Mr Siraj Musa as a director
25 Nov 2009 TM01 Termination of appointment of Mohamed Musa as a director
04 Aug 2009 363a Return made up to 11/07/09; full list of members
22 Jun 2009 288b Appointment terminated secretary siraj musa