- Company Overview for ABEL CONTRACTS LIMITED (06707504)
- Filing history for ABEL CONTRACTS LIMITED (06707504)
- People for ABEL CONTRACTS LIMITED (06707504)
- Insolvency for ABEL CONTRACTS LIMITED (06707504)
- More for ABEL CONTRACTS LIMITED (06707504)
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) |
---|---|---|---|
11 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Feb 2016 | AD01 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 2NN to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 February 2016 | |
18 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2015 | |
27 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2014 | |
13 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2014 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
13 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2013 | |
31 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2012 | |
24 Nov 2011 | 1.4 | Notice of completion of voluntary arrangement | |
26 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2011 | AD01 | Registered office address changed from Amtech House Samson Close Killingworth Newcastle upon Tyne NE12 6DX England on 26 October 2011 | |
06 Apr 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
02 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | AR01 |
Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2011-02-01
|
|
01 Feb 2011 | AD01 | Registered office address changed from Unit 7-10 Barrington Business Park Locomotion Way Killingwcah Tyne and Wear NE12 5UR on 1 February 2011 | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2011 | CH01 | Director's details changed for Jane Bulman on 25 September 2010 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
16 Dec 2009 | AA01 | Previous accounting period shortened from 30 September 2009 to 31 May 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders |