- Company Overview for ABACUS CONTRACT SERVICES LIMITED (02627943)
- Filing history for ABACUS CONTRACT SERVICES LIMITED (02627943)
- People for ABACUS CONTRACT SERVICES LIMITED (02627943)
- Insolvency for ABACUS CONTRACT SERVICES LIMITED (02627943)
- More for ABACUS CONTRACT SERVICES LIMITED (02627943)
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
|
|
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
|
|
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 |