About

Registered Number: 05281561
Date of Incorporation: 09/11/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2019 (6 years and 2 months ago)
Registered Address: Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ

 

A B Decking Ltd was registered on 09 November 2004. We don't currently know the number of employees at the company. The companies directors are listed as Kent, Jean Marion, Birch, Kieran in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Kieran 01 January 2013 - 1
Secretary Name Appointed Resigned Total Appointments
KENT, Jean Marion 09 November 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2019
LIQ13 - N/A 08 November 2018
LIQ03 - N/A 01 August 2018
LIQ03 - N/A 08 August 2017
4.68 - Liquidator's statement of receipts and payments 12 August 2016
AD01 - Change of registered office address 29 June 2015
RESOLUTIONS - N/A 22 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2015
4.70 - N/A 22 June 2015
AA - Annual Accounts 29 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 November 2013
AP01 - Appointment of director 18 July 2013
SH01 - Return of Allotment of shares 17 July 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 19 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
363a - Annual Return 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
225 - Change of Accounting Reference Date 29 March 2005
287 - Change in situation or address of Registered Office 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.