Advanced company searchLink opens in new window

ABC CREDIT SYSTEMS LTD

Company number 08119407

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)
03 May 2022 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 14 February 2021
11 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 14 February 2020
10 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 10 August 2021
05 Aug 2021 LIQ09 Death of a liquidator
05 Aug 2021 600 Appointment of a voluntary liquidator
16 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 16 December 2020
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 14 February 2019
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 14 February 2018
10 Oct 2019 4.68 Liquidators' statement of receipts and payments to 14 February 2017
04 Mar 2016 600 Appointment of a voluntary liquidator
04 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-15
04 Mar 2016 4.70 Declaration of solvency
04 Mar 2016 AD01 Registered office address changed from 60 Heathfield Royston SG8 5BN to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 4 March 2016
11 Dec 2015 AA Micro company accounts made up to 30 November 2015
01 Dec 2015 AA01 Previous accounting period extended from 30 June 2015 to 30 November 2015
13 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
13 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
17 Sep 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
26 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted