Advanced company searchLink opens in new window

ABB MOTION LIMITED

Company number 02188833

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)
01 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 28 June 2018
11 Jul 2017 AD01 Registered office address changed from Mint Motion Centre 6 Bristol Distribution Park Hawkley Drive Bristol BS32 0BF to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 11 July 2017
08 Jul 2017 LIQ01 Declaration of solvency
08 Jul 2017 600 Appointment of a voluntary liquidator
08 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
19 Jan 2017 TM01 Termination of appointment of Trevor John Gregory as a director on 31 December 2016
13 Oct 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
14 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,378,131
09 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 CERTNM Company name changed baldor uk LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-22
29 Jun 2015 CONNOT Change of name notice
23 Jan 2015 AA Full accounts made up to 31 December 2013
15 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5,378,131
24 Apr 2014 TM01 Termination of appointment of Gene Houston as a director
24 Apr 2014 AP01 Appointment of Trevor John Gregory as a director
24 Apr 2014 TM01 Termination of appointment of William Mclaughlin as a director
21 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,378,131
03 Jan 2014 TM01 Termination of appointment of Mark Crocker as a director
24 Dec 2013 AP01 Appointment of Mr William Mclaughlin as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012