About

Registered Number: 04760913
Date of Incorporation: 12/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8 Teal Farm Way, Washington, Tyne And Wear, NE38 8BG,

 

Abfad Tank Linings Ltd was registered on 12 May 2003 and are based in Washington, Tyne And Wear, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 18 May 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 13 July 2016
AD01 - Change of registered office address 13 July 2016
CH01 - Change of particulars for director 12 July 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 01 June 2010
CH03 - Change of particulars for secretary 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 21 May 2004
395 - Particulars of a mortgage or charge 28 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
225 - Change of Accounting Reference Date 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
CERTNM - Change of name certificate 01 September 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.