Advanced company searchLink opens in new window

ABACUS CAR HIRE LIMITED

Company number 06683101

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 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Dec 2011 AD01 Registered office address changed from Metropole Chambers Salubrious Passage Swansea South Wales SA1 3RT Wales on 14 December 2011
06 Dec 2011 AD01 Registered office address changed from 8a Brynmill Crescent Brynmill Swansea SA2 0AL United Kingdom on 6 December 2011
04 Oct 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Oct 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Keith Thomas Bishop on 28 August 2010
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Sep 2009 363a Return made up to 28/08/09; full list of members
26 Aug 2009 288b Appointment terminated secretary claire bishop
03 Mar 2009 287 Registered office changed on 03/03/2009 from unit 58 aztec business centr swansea SA5 4DJ
14 Oct 2008 288a Director appointed keith thoams bishop
06 Oct 2008 288a Secretary appointed claire elizabeth bishop
28 Aug 2008 288b Appointment terminated director yomtov jacobs
28 Aug 2008 NEWINC Incorporation