- Company Overview for ABBOTT AND SONS CARS LTD (07738896)
- Filing history for ABBOTT AND SONS CARS LTD (07738896)
- People for ABBOTT AND SONS CARS LTD (07738896)
- Charges for ABBOTT AND SONS CARS LTD (07738896)
- Insolvency for ABBOTT AND SONS CARS LTD (07738896)
- More for ABBOTT AND SONS CARS LTD (07738896)
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) |
---|---|---|---|
06 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 January 2019 | |
08 Feb 2018 | LIQ02 | Statement of affairs | |
08 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | AD01 | Registered office address changed from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 19 January 2018 | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
25 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2014 | CH01 | Director's details changed for Mr Martin Poore on 17 September 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 May 2014 | AD01 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 21 May 2014 | |
17 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
06 Sep 2013 | MR01 | Registration of charge 077388960002 | |
14 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jan 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 31 December 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |