- Company Overview for ABACUS TRANSTEX LIMITED (08818509)
- Filing history for ABACUS TRANSTEX LIMITED (08818509)
- People for ABACUS TRANSTEX LIMITED (08818509)
- Insolvency for ABACUS TRANSTEX LIMITED (08818509)
- More for ABACUS TRANSTEX LIMITED (08818509)
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) |
---|---|---|---|
18 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2023 | |
03 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 May 2022 | AD01 | Registered office address changed from Masters Yard Railway Terrace Kings Langley Hertfordshire WD4 8JA to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 5 May 2022 | |
05 May 2022 | LIQ02 | Statement of affairs | |
05 May 2022 | 600 | Appointment of a voluntary liquidator | |
05 May 2022 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2022 | TM01 | Termination of appointment of Ross Campbell Mckerchar as a director on 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
18 Jan 2022 | PSC07 | Cessation of Katherine Anne Butler as a person with significant control on 16 October 2019 | |
18 Jan 2022 | TM01 | Termination of appointment of Katherine Anne Butler as a director on 14 January 2022 | |
26 Nov 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
09 Mar 2021 | AA | Accounts for a small company made up to 29 February 2020 | |
05 Mar 2021 | AP01 | Appointment of Miss Lisa Thompson as a director on 7 December 2020 | |
22 May 2020 | AP01 | Appointment of Mr Ross Campbell Mckerchar as a director on 5 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of Richard Canon as a director on 15 April 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
23 Oct 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
13 Dec 2018 | PSC05 | Change of details for Ath Group Limited as a person with significant control on 6 April 2016 | |
29 Nov 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates |