Advanced company searchLink opens in new window

ABACUS TRANSTEX LIMITED

Company number 08818509

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-27
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