Advanced company searchLink opens in new window

ABEX AUTOMOTIVE LTD

Company number 07303746

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)
23 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jan 2016 AD01 Registered office address changed from 40 Upper Gough Street Birmingham B1 1JL to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 28 January 2016
25 Jan 2016 4.20 Statement of affairs with form 4.19
25 Jan 2016 600 Appointment of a voluntary liquidator
25 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
16 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
23 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2015 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Sep 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
06 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 30 July 2011
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2011 AD01 Registered office address changed from 131 Lichfield Street Walsall Walsall West Midlands WS1 1TA United Kingdom on 24 August 2011
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 5 July 2010
  • GBP 100
18 Aug 2010 AP01 Appointment of Mr Amjud Hussain as a director
05 Jul 2010 TM01 Termination of appointment of Yomtov Jacobs as a director