Advanced company searchLink opens in new window

ABBOTT AND SONS CARS LTD

Company number 07738896

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-30
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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