Advanced company searchLink opens in new window

ABRAHAMS TRANSPORT LIMITED

Company number 09051279

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2022 TM01 Termination of appointment of Kevin Richard Abrahams as a director on 24 July 2022
29 Sep 2021 AA Accounts for a dormant company made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
02 Nov 2020 TM01 Termination of appointment of Maria Lesley Abrahams as a director on 1 October 2020
10 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
25 Feb 2018 AA Micro company accounts made up to 31 May 2017
11 Jun 2017 AA Micro company accounts made up to 31 May 2016
10 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
08 Jun 2017 AD01 Registered office address changed from Unit 20 Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX to 28 Auckland Avenue Ramsgate CT12 6HZ on 8 June 2017
11 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
26 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
05 Aug 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
27 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
27 May 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 1
27 May 2014 AP01 Appointment of Mr Kevin Richard Abrahams as a director
27 May 2014 AP01 Appointment of Mrs Maria Lesley Abrahams as a director
22 May 2014 TM01 Termination of appointment of Osker Heiman as a director