- Company Overview for ABACUS VEHICLE MANAGEMENT LIMITED (07309643)
- Filing history for ABACUS VEHICLE MANAGEMENT LIMITED (07309643)
- People for ABACUS VEHICLE MANAGEMENT LIMITED (07309643)
- Insolvency for ABACUS VEHICLE MANAGEMENT LIMITED (07309643)
- More for ABACUS VEHICLE MANAGEMENT LIMITED (07309643)
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
|
|
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 |