- Company Overview for ABS ENGINEERING LIMITED (06236886)
- Filing history for ABS ENGINEERING LIMITED (06236886)
- People for ABS ENGINEERING LIMITED (06236886)
- Charges for ABS ENGINEERING LIMITED (06236886)
- Insolvency for ABS ENGINEERING LIMITED (06236886)
- More for ABS ENGINEERING LIMITED (06236886)
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) |
---|---|---|---|
11 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2014 | 2.35B | Notice of move from Administration to Dissolution | |
22 Oct 2013 | 2.24B | Administrator's progress report to 3 October 2013 | |
22 Oct 2013 | 2.31B | Notice of extension of period of Administration | |
21 Aug 2013 | AD01 | Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013 | |
28 May 2013 | 2.24B | Administrator's progress report to 24 April 2013 | |
10 Jan 2013 | 2.23B | Result of meeting of creditors | |
17 Dec 2012 | 2.17B | Statement of administrator's proposal | |
05 Nov 2012 | 2.12B | Appointment of an administrator | |
02 Nov 2012 | AD01 | Registered office address changed from 19 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN on 2 November 2012 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | AR01 |
Annual return made up to 3 May 2012 with full list of shareholders
Statement of capital on 2012-06-20
|
|
30 Apr 2012 | AP01 | Appointment of Steve Adam Prentice as a director | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 7 January 2011
|
|
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Matthew James Borlase on 1 October 2009 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 77 lynton crescent widnes cheshire WA8 7NT | |
06 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jun 2009 | 363a | Return made up to 03/05/09; full list of members | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Oct 2008 | 363s |
Return made up to 03/05/08; full list of members
|