About

Registered Number: 05187902
Date of Incorporation: 23/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: 5 Broadlands Close, Coventry, CV5 7AJ

 

A B Contracts (Coventry) Ltd was registered on 23 July 2004 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The current directors of the organisation are listed as Millward, Steven, Burman, Adam, Mumford, Justine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURMAN, Adam 23 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MILLWARD, Steven 01 October 2008 - 1
MUMFORD, Justine 23 July 2004 01 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 25 August 2017
AA - Annual Accounts 28 April 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
CS01 - N/A 13 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AA - Annual Accounts 28 April 2016
DISS40 - Notice of striking-off action discontinued 05 December 2015
AR01 - Annual Return 03 December 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 09 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 26 April 2012
RT01 - Application for administrative restoration to the register 25 April 2012
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2012
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 29 September 2006
363s - Annual Return 27 September 2005
NEWINC - New incorporation documents 23 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.