Advanced company searchLink opens in new window

ABCOM SERVICES LIMITED

Company number 03878932

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)
07 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2021 LIQ03 Liquidators' statement of receipts and payments to 7 March 2021
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 7 March 2020
11 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 7 March 2019
28 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
15 May 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
13 Jun 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2015
29 Apr 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
31 Mar 2014 4.68 Liquidators' statement of receipts and payments to 8 March 2014
23 Dec 2013 LIQ MISC OC Court order insolvency:removal of liquidator
23 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
12 Apr 2013 AD01 Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 12 April 2013
11 Apr 2013 LIQ MISC OC Court order insolvency:appointment of liquidator
11 Apr 2013 600 Appointment of a voluntary liquidator
22 Mar 2013 4.40 Notice of ceasing to act as a voluntary liquidator
18 Apr 2012 AD01 Registered office address changed from C/O Mccready Page Llp 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY England on 18 April 2012
20 Jan 2012 4.20 Statement of affairs with form 4.19
20 Jan 2012 600 Appointment of a voluntary liquidator
20 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Oct 2011 AD01 Registered office address changed from Abcom House Crisanden Court Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 12 October 2011
01 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2010-12-20
  • GBP 452,100
15 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
14 Dec 2010 AD01 Registered office address changed from Abcom House Cristanden House Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on 14 December 2010