Advanced company searchLink opens in new window

ABS CONTRACT FURNISHERS LIMITED

Company number 02740520

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)
01 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 15 September 2016
18 Jan 2016 AD01 Registered office address changed from 6 Snow Hill London EC1A 4AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016
08 Dec 2015 MR04 Satisfaction of charge 1 in full
09 Oct 2015 4.68 Liquidators' statement of receipts and payments to 15 September 2015
23 Sep 2014 AD01 Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom to 6 Snow Hill London EC1A 4AY on 23 September 2014
22 Sep 2014 4.20 Statement of affairs with form 4.19
22 Sep 2014 600 Appointment of a voluntary liquidator
22 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-16
25 Jul 2014 AD01 Registered office address changed from 59 High Street. Hurstpierpoint. Hassocks West Suss High Street Hurstpierpoint Hassocks West Sussex BN6 9RE England to 82 St John Street London EC1M 4JN on 25 July 2014
19 Jun 2014 AD01 Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 19 June 2014
27 Mar 2014 AP01 Appointment of Gregory Bassett as a director
27 Mar 2014 AP01 Appointment of Christopher Bassett as a director
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 60,000
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
24 Aug 2011 CH04 Secretary's details changed for Grosvenor Secretary Ltd on 18 August 2011
24 Aug 2011 AD01 Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 24 August 2011
13 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders