ABALOID PLASTICS LIMITED
Status | DISSOLVED |
Company No. | 01207928 |
Category | Private Limited Company |
Incorporated | 17 Apr 1975 |
Age | 49 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2020 |
Years | 3 years, 8 months, 4 days |
SUMMARY
ABALOID PLASTICS LIMITED is an dissolved private limited company with number 01207928. It was incorporated 49 years, 1 month, 18 days ago, on 17 April 1975 and it was dissolved 3 years, 8 months, 4 days ago, on 01 October 2020. The company address is Two Two, Birmingham, B4 6GA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jun 2019
Action Date: 19 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jun 2018
Action Date: 19 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-19
Documents
Liquidation miscellaneous
Date: 21 Nov 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert. Release of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 11 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jun 2017
Action Date: 19 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-04-19
Documents
Liquidation miscellaneous
Date: 07 Dec 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert. Release of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 28 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jun 2016
Action Date: 19 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-19
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 24 Jun 2016
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 24 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation court order miscellaneous
Date: 24 Jun 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:replacement liquidators
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2016
Action Date: 03 Jan 2016
Category: Address
Type: AD01
New address: C/O Bdo Llp Two Snowhill Birmingham B4 6GA
Change date: 2016-01-03
Old address: 125 Colmore Row Birmingham B3 3SD
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jun 2015
Action Date: 19 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-04-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 May 2014
Action Date: 19 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jun 2013
Action Date: 19 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-04-19
Documents
Liquidation in administration progress report with brought down date
Date: 08 May 2012
Action Date: 20 Apr 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-04-20
Documents
Liquidation disclaimer notice
Date: 08 May 2012
Category: Insolvency
Type: F10.2
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 20 Apr 2012
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 10 Feb 2012
Action Date: 14 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-01-14
Documents
Liquidation in administration statement of affairs with form attached
Date: 18 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B/2.15B
Documents
Liquidation in administration result creditors meeting
Date: 04 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Termination secretary company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Mattey
Documents
Termination director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mattey
Documents
Termination secretary company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Mattey
Documents
Liquidation in administration proposals
Date: 09 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Address
Type: AD01
Old address: Trentham House Red Lion Street Alvechurch Birmingham West Midlands B48 7LF
Change date: 2011-07-22
Documents
Liquidation in administration appointment of administrator
Date: 20 Jul 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 02 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Accounts with accounts type small
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Robert James Burman
Change date: 2009-11-06
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Kenneth Mattey
Change date: 2009-11-06
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Philip Stuart Hammond
Documents
Change person director company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Christopher Ellis
Documents
Change person secretary company with change date
Date: 06 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Kenneth Mattey
Change date: 2009-11-06
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Legacy
Date: 01 Oct 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 25 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 18 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 18 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher ellis / 14/01/2009
Documents
Accounts with accounts type small
Date: 14 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type small
Date: 18 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / philip hammond / 31/03/2008
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed christopher ellis
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Legacy
Date: 01 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 09 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 11 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/05; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/04; full list of members
Documents
Legacy
Date: 29 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 13 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 13/03/04 from: 165 scudamore road leicester LE3 1UQ
Documents
Legacy
Date: 13 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 30/06/04
Documents
Legacy
Date: 10 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/03; full list of members
Documents
Accounts with accounts type medium
Date: 13 Aug 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/02; full list of members
Documents
Accounts with accounts type medium
Date: 17 Sep 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type medium
Date: 14 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/01; full list of members
Documents
Legacy
Date: 07 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type medium
Date: 15 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/00; full list of members
Documents
Legacy
Date: 13 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/99; full list of members
Documents
Accounts with accounts type medium
Date: 05 Aug 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with accounts type medium
Date: 09 Nov 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 29 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/98; full list of members
Documents
Accounts with accounts type medium
Date: 31 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/97; no change of members
Documents
Accounts with accounts type medium
Date: 17 Feb 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 17 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 17/12/96 from: 20 st margarets way leicester LE1 3EA
Documents
Legacy
Date: 07 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/09/96; no change of members
Documents
Accounts with accounts type small
Date: 01 Dec 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Some Companies
69 DAGENHAM AVENUE,DAGENHAM,RM9 6LD
Number: | 11946117 |
Status: | ACTIVE |
Category: | Private Limited Company |
TROJAN HOUSE, TOP FLOOR,,LONDON,N3 2JU
Number: | 06327814 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 BRIGGATE,BRIGHOUSE,HD6 1EL
Number: | 10566734 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 16 CHATSWORTH COURT,STANMORE,HA7 4UL
Number: | 09850858 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MACKAY SQUARE,DINGWALL,IV15 9PA
Number: | SC394364 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSSEX GROUNDWORKS & LANDSCAPING LIMITED
LYNNEM HOUSE,BURGESS HILL,RH15 9NF
Number: | 09416120 |
Status: | ACTIVE |
Category: | Private Limited Company |