Advanced company searchLink opens in new window

ABETTA COURIER SERVICES LTD

Company number 07424260

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)
25 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
25 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 28 August 2020
09 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 28 August 2019
25 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 28 August 2018
13 Sep 2017 AD01 Registered office address changed from 925 Finchley Road London NW11 7PE to 1 Kings Avenue Winchmore Hill London N21 3NA on 13 September 2017
13 Sep 2017 600 Appointment of a voluntary liquidator
13 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-29
13 Sep 2017 LIQ02 Statement of affairs
31 Mar 2017 MR01 Registration of charge 074242600002, created on 29 March 2017
09 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
23 Nov 2011 CH01 Director's details changed for Mr Matthew Jon Sutcliffe on 27 October 2011
15 Aug 2011 CH01 Director's details changed for Mr Sean Harvey Frankel on 12 August 2011
11 Mar 2011 CH01 Director's details changed for Mr Sean Harvey Frankel on 11 March 2011