Advanced company searchLink opens in new window

ABBEY TRANS LTD

Company number 11548653

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-10
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/06/21
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-03
  • GBP 2

Statement of capital on 2021-06-16
  • GBP 2