Advanced company searchLink opens in new window

ABACUS CONTRACT SERVICES LIMITED

Company number 02627943

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)
18 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Dec 2022 600 Appointment of a voluntary liquidator
08 Dec 2022 LIQ10 Removal of liquidator by court order
05 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 11 May 2022
06 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 11 May 2021
01 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 11 May 2020
17 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 11 May 2019
20 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 11 May 2018
05 Jun 2017 AD01 Registered office address changed from 10 Western Road Romford Essex RM1 3JT to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 5 June 2017
05 Jun 2017 AD02 Register inspection address has been changed to The Old Echange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
31 May 2017 LIQ01 Declaration of solvency
31 May 2017 600 Appointment of a voluntary liquidator
31 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-12
08 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2016 CS01 Confirmation statement made on 10 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2016 AA01 Previous accounting period shortened from 30 August 2016 to 31 March 2016
15 Jun 2016 CH01 Director's details changed for Ms Patricia Alice Hawkins on 15 June 2016
24 May 2016 AA Total exemption small company accounts made up to 30 August 2015
20 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
03 Mar 2015 AA Total exemption small company accounts made up to 30 August 2014
13 Oct 2014 AA01 Previous accounting period extended from 30 June 2014 to 30 August 2014
13 Oct 2014 TM02 Termination of appointment of David Michael Allen as a secretary on 30 August 2014