- Company Overview for ABBE CONTRACT MOTORING LTD (06901222)
- Filing history for ABBE CONTRACT MOTORING LTD (06901222)
- People for ABBE CONTRACT MOTORING LTD (06901222)
- Charges for ABBE CONTRACT MOTORING LTD (06901222)
- More for ABBE CONTRACT MOTORING LTD (06901222)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jun 2012 | AR01 |
Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-06-11
|
|
29 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2011 | AP01 | Appointment of Miss Tracy Jane Harrison as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Martin Mckenna as a director | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Jan 2011 | AA01 | Current accounting period shortened from 31 May 2010 to 31 December 2009 | |
20 Dec 2010 | TM01 | Termination of appointment of Tracy Harrison as a director | |
20 Dec 2010 | TM02 | Termination of appointment of Tracy Harrison as a secretary | |
20 Dec 2010 | TM01 | Termination of appointment of Ruth Stevenson as a director | |
23 Nov 2010 | AP01 | Appointment of Mr Martin Anthony Mckenna as a director | |
24 Sep 2010 | AP01 | Appointment of Miss Tracy Jane Harrison as a director | |
24 Aug 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
23 Aug 2010 | CH03 | Secretary's details changed for Tracy Jane Harrison on 1 June 2010 | |
14 Jun 2010 | AD01 | Registered office address changed from Bozen Hall Wash Road Kirton Boston Lincolnshire PE20 1QJ on 14 June 2010 | |
07 Jun 2010 | AP03 | Appointment of Tracy Jane Harrison as a secretary |