- Company Overview for ABEX AUTOMOTIVE LTD (07303746)
- Filing history for ABEX AUTOMOTIVE LTD (07303746)
- People for ABEX AUTOMOTIVE LTD (07303746)
- Insolvency for ABEX AUTOMOTIVE LTD (07303746)
- More for ABEX AUTOMOTIVE LTD (07303746)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |