Advanced company searchLink opens in new window

ABWOOD CONTRACT SUPPORT LIMITED

Company number 03329211

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)
19 Feb 2024 RM01 Appointment of receiver or manager
16 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 15 June 2023
08 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 March 2023
17 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 15 June 2022
03 Aug 2022 LIQ10 Removal of liquidator by court order
04 Jan 2022 AD01 Registered office address changed from C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 4 January 2022
03 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 15 June 2021
29 Apr 2021 600 Appointment of a voluntary liquidator
29 Apr 2021 LIQ10 Removal of liquidator by court order
13 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 14 June 2020
28 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 14 June 2019
24 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 14 June 2018
06 Jun 2018 LIQ02 Statement of affairs
01 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 15 June 2017
07 Jul 2016 AD01 Registered office address changed from Dock Office 1 Onega Gate London SE16 7PF to C/O the Offices of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 7 July 2016
01 Jul 2016 4.70 Declaration of solvency
01 Jul 2016 600 Appointment of a voluntary liquidator
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-16
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 MR01 Registration of charge 033292110004, created on 25 November 2015
04 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 CH01 Director's details changed for Mr Marcus Earle on 1 June 2014
14 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013