- Company Overview for ABC CREDIT SYSTEMS LTD (08119407)
- Filing history for ABC CREDIT SYSTEMS LTD (08119407)
- People for ABC CREDIT SYSTEMS LTD (08119407)
- Insolvency for ABC CREDIT SYSTEMS LTD (08119407)
- More for ABC CREDIT SYSTEMS LTD (08119407)
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
|
|
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
|
|
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
|
|
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
|
|
26 Jun 2012 | NEWINC |
Incorporation
|