Advanced company searchLink opens in new window

ABBEY ENGINEERING (LIVERPOOL) LTD

Company number 05261659

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)
23 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jan 2012 4.68 Liquidators' statement of receipts and payments to 20 December 2011
10 Jan 2012 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Parktower Street Liverpool L3 4BJ England on 10 January 2012
12 Jul 2011 4.68 Liquidators' statement of receipts and payments to 20 June 2011
05 Jul 2011 600 Appointment of a voluntary liquidator
05 Jul 2011 LIQ MISC OC Court order insolvency:- replacement of liquidator
05 Jul 2011 4.40 Notice of ceasing to act as a voluntary liquidator
10 Jan 2011 4.68 Liquidators' statement of receipts and payments to 20 December 2010
07 Jan 2010 4.20 Statement of affairs with form 4.19
07 Jan 2010 600 Appointment of a voluntary liquidator
07 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-21
12 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
20 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2009-10-20
  • GBP 100
20 Oct 2009 CH01 Director's details changed for Mr Stephen Ashman on 19 October 2009
01 Jul 2009 AAMD Amended accounts made up to 30 June 2008
08 Apr 2009 288b Appointment Terminated Director gillian selby ashman
08 Apr 2009 288b Appointment Terminated Director emma highman
19 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
02 Dec 2008 363a Return made up to 15/10/08; full list of members
24 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
09 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Jun 2008 287 Registered office changed on 18/06/2008 from suite 26 century buildings brunswick business parktower street liverpool merseyside L3 4BJ
17 Jun 2008 288c Director's Change of Particulars / christopher jones / 17/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: 30 whiteside road, now: kingfisher drive; Area was: haydock, now: ; Post Code was: WA11 0XN, now: WA11 9YQ; Country was: , now: england
17 Jun 2008 288c Director's Change of Particulars / emma higham / 17/06/2008 / Title was: , now: miss; Surname was: higham, now: highman; HouseName/Number was: 30, now: 6; Street was: whiteside road, now: kingfisher drive; Area was: haydock, now: ; Post Code was: WA11 0XN, now: WA11 9YQ