Advanced company searchLink opens in new window

ABTEC HOLDINGS LIMITED

Company number 03729018

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)
20 Mar 2024 AD01 Registered office address changed from PO Box 4385 03729018 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 20 March 2024
12 Feb 2024 RP05 Registered office address changed to PO Box 4385, 03729018 - Companies House Default Address, Cardiff, CF14 8LH on 12 February 2024
11 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 16 August 2023
27 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 17 August 2022
27 Sep 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limied 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022
02 Sep 2021 AD01 Registered office address changed from Unit 15 Hyde Park Trading Estate City Road Stoke on Trent Staffordshire ST4 1DR England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2 September 2021
02 Sep 2021 600 Appointment of a voluntary liquidator
02 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-17
04 May 2021 AP03 Appointment of Miss Rio Chanel Neat as a secretary on 28 April 2021
04 May 2021 TM02 Termination of appointment of Terry Albert Neat as a secretary on 28 April 2021
27 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
20 Apr 2021 PSC04 Change of details for Mrs Kathleen Neat as a person with significant control on 3 March 2021
19 Apr 2021 TM01 Termination of appointment of Kathleen Neat as a director on 3 March 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2021 MR01 Registration of charge 037290180004, created on 12 February 2021
17 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 PSC01 Notification of Kathleen Neat as a person with significant control on 19 March 2019
27 Mar 2019 PSC07 Cessation of Trustees of Terence Neat (Deceased) as a person with significant control on 19 March 2019
20 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Nov 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 March 2018
09 Jul 2018 TM01 Termination of appointment of Peter Nixon as a director on 6 June 2018
26 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
19 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates