Advanced company searchLink opens in new window

ABTEC ENGINEERING COMPANY LIMITED

Company number 01654751

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)
12 May 2020 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 31 October 2019
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 31 October 2018
30 Jul 2018 LIQ10 Removal of liquidator by court order
30 Jul 2018 600 Appointment of a voluntary liquidator
09 May 2018 AD01 Registered office address changed from C/O Abbey Taylor Limimted Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limted Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 31 October 2017
06 Apr 2017 MR04 Satisfaction of charge 4 in full
06 Apr 2017 MR04 Satisfaction of charge 5 in full
06 Apr 2017 MR04 Satisfaction of charge 2 in full
06 Apr 2017 MR04 Satisfaction of charge 1 in full
17 Nov 2016 AD01 Registered office address changed from Unit 3 Rowhurst Close Chesterton Newcastle Under Lyme Staffordshire ST5 6BH to C/O Abbey Taylor Limimted Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 17 November 2016
11 Nov 2016 4.20 Statement of affairs with form 4.19
11 Nov 2016 600 Appointment of a voluntary liquidator
11 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-01
18 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 May 2016
26 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,000
26 Apr 2016 TM01 Termination of appointment of Terence Neat as a director on 4 November 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000
17 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5,000
20 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders