Advanced company searchLink opens in new window

ABEL CONTRACTS LIMITED

Company number 06707504

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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