Advanced company searchLink opens in new window

ABACUS VEHICLE MANAGEMENT LIMITED

Company number 07309643

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)
09 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2015 L64.07 Completion of winding up
30 Dec 2014 COCOMP Order of court to wind up
04 Sep 2014 AD01 Registered office address changed from Clive Atkins & Co Ltd 60 Mansel Street Swansea SA1 5TF United Kingdom to Avc House 21 Northampton Lane Swansea SA1 4EH on 4 September 2014
22 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
14 Sep 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Jan 2012 TM01 Termination of appointment of Stuart Shaddick as a director
14 Dec 2011 AD01 Registered office address changed from Metropole Chambers Salubrious Passage Wind Street Swansea South Wales SA11 3RT Wales on 14 December 2011
06 Dec 2011 AD01 Registered office address changed from 8a Brynmill Crescent Brynmill Swansea SA2 0AL United Kingdom on 6 December 2011
22 Sep 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
09 Jul 2010 NEWINC Incorporation