- Company Overview for ABBEY TRANS LTD (11548653)
- Filing history for ABBEY TRANS LTD (11548653)
- People for ABBEY TRANS LTD (11548653)
- Insolvency for ABBEY TRANS LTD (11548653)
- More for ABBEY TRANS LTD (11548653)
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) |
---|---|---|---|
18 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 August 2023 | |
30 Aug 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 Aug 2022 | LIQ02 | Statement of affairs | |
24 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2022 | AD01 | Registered office address changed from Abbey House Shipyard Road Selby YO8 8BN England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 24 August 2022 | |
15 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
16 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 2 September 2020 | |
15 Jun 2021 | PSC04 | Change of details for Mr Thomas Mattew Burley as a person with significant control on 14 December 2019 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Nov 2020 | PSC07 | Cessation of Jack Whitecross as a person with significant control on 10 May 2020 | |
02 Sep 2020 | CS01 |
Confirmation statement made on 2 September 2020 with no updates
|
|
02 Sep 2020 | PSC01 | Notification of Jack Whitecross as a person with significant control on 1 January 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from 56 Bainbridge Drive Selby YO8 4QN England to Abbey House Shipyard Road Selby YO8 8BN on 13 August 2020 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Jan 2020 | AD01 | Registered office address changed from 88 Holme Road Market Weighton York YO43 3ES England to 56 Bainbridge Drive Selby YO8 4QN on 16 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from 56 Bainbridge Drive Selby YO8 4QN United Kingdom to 88 Holme Road Market Weighton York YO43 3ES on 16 January 2020 | |
14 Dec 2019 | PSC07 | Cessation of Jack Whitecross as a person with significant control on 14 December 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
13 Sep 2019 | PSC01 | Notification of Jack Whitecross as a person with significant control on 3 September 2018 | |
08 Aug 2019 | TM01 | Termination of appointment of David Anthony Bowker as a director on 8 August 2019 | |
13 Dec 2018 | AP01 | Appointment of Mr David Anthony Bowker as a director on 10 December 2018 | |
06 Sep 2018 | PSC07 | Cessation of Jack Whitecross as a person with significant control on 6 September 2018 | |
03 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-03
Statement of capital on 2021-06-16
|