Advanced company searchLink opens in new window

ABBOTTS MANUFACTURING LIMITED

Company number 07523220

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 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 26 June 2023
01 Feb 2023 AD01 Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 1 February 2023
01 Jul 2022 AD01 Registered office address changed from Curo House, Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL England to The Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 1 July 2022
01 Jul 2022 600 Appointment of a voluntary liquidator
01 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-27
01 Jul 2022 LIQ02 Statement of affairs
17 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
30 Oct 2020 AA Accounts for a small company made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
09 Aug 2019 AA Accounts for a small company made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
14 Feb 2019 CH01 Director's details changed for Mr Charles Edward Peter Bowles on 4 February 2019
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
12 Oct 2016 AA Audited abridged accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
25 Feb 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
19 Jan 2016 TM01 Termination of appointment of Peter Robert Bowles as a director on 25 July 2015
08 Jan 2016 AP01 Appointment of Mr Charles Edward Peter Bowles as a director on 24 July 2015
27 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Oct 2015 AD01 Registered office address changed from Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL England to Curo House, Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 5 October 2015