Advanced company searchLink opens in new window

ABC INSOLVENCY SERVICES LIMITED

Company number 06707281

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)
06 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Feb 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
01 Feb 2016 AD01 Registered office address changed from Unit 7 Meersbrook Centre 19 Valley Road Sheffield S8 9FT to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 1 February 2016
15 Jan 2016 4.20 Statement of affairs with form 4.19
15 Jan 2016 600 Appointment of a voluntary liquidator
15 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
29 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
08 Mar 2015 TM01 Termination of appointment of Craig Askey as a director on 11 February 2015
08 Dec 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
08 Dec 2014 CH01 Director's details changed for Mr Craig Askey on 1 June 2014
07 Dec 2014 CH01 Director's details changed for Mr Geoffrey Hans Belk on 1 September 2014
07 Dec 2014 AD01 Registered office address changed from 63-65 Chesterfield Road Sheffield S8 0RL England to Unit 7 Meersbrook Centre 19 Valley Road Sheffield S8 9FT on 7 December 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 AD01 Registered office address changed from The Portergate Ecclesall Road 257 Sheffield S11 8NX to 63-65 Chesterfield Road Sheffield S8 0RL on 23 September 2014
24 Jun 2014 TM02 Termination of appointment of Mark Davies as a secretary
04 Jun 2014 TM01 Termination of appointment of Mark Davies as a director
11 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
18 Feb 2014 AP01 Appointment of Mr Craig Askey as a director
16 Jan 2014 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
30 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 May 2013 AD01 Registered office address changed from Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW England on 17 May 2013
30 Nov 2012 AP01 Appointment of Mr Geoffrey Hans Belk as a director
30 Nov 2012 SH01 Statement of capital following an allotment of shares on 29 November 2012
  • GBP 100
30 Nov 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders