ABL SHIPPING LIMITED

Bracken View Bracken View, Benfleet, SS7 3LX, England
StatusDISSOLVED
Company No.03222943
CategoryPrivate Limited Company
Incorporated10 Jul 1996
Age27 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 3 months, 26 days

SUMMARY

ABL SHIPPING LIMITED is an dissolved private limited company with number 03222943. It was incorporated 27 years, 9 months, 19 days ago, on 10 July 1996 and it was dissolved 1 year, 3 months, 26 days ago, on 03 January 2023. The company address is Bracken View Bracken View, Benfleet, SS7 3LX, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Old address: Rooms 33-38 Philpot House Station Road Rayleigh Essex SS6 7HH

New address: Bracken View Great Burches Road Benfleet SS7 3LX

Change date: 2019-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Frederick Evemy

Change date: 2017-10-26

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-26

Officer name: Mr Wolfgang Reiff

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: AD01

Old address: Philpot House Station Road Rayleigh Essex SS6 7HH

Change date: 2014-08-15

New address: Rooms 33-38 Philpot House Station Road Rayleigh Essex SS6 7HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed advanced logistics LIMITED\certificate issued on 29/08/01

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 15/09/00 from: 3 rowhedge close burnt mills basildon essex SS13 1QQ

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tandem LIMITED\certificate issued on 10/06/99

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/97; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/97 to 30/06/97

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 06/03/97 from: hillbrow house hillbrow road esher surrey KT10 9NW

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 31/07/96 from: kemp house 152-160 city road london EC1V 2NP

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Capital

Type: 88(2)R

Description: Ad 10/07/96--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 29 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANGE ESTATE WINES LLP

ESTATE OFFICE FOLLY HILL,ALRESFORD,SO24 9TF

Number:OC364954
Status:ACTIVE
Category:Limited Liability Partnership

JACKSON E&I SERVICES LIMITED

10 CAPTAIN COOKS CRESCENT,MIDDLESBROUGH,TS7 8NJ

Number:10814052
Status:ACTIVE
Category:Private Limited Company

LIMIBI LTD

122 MONTAGU ROAD,LONDON,N18 2NS

Number:11419490
Status:ACTIVE
Category:Private Limited Company

MACEYS ESTATES LIMITED

140 GROUND FLOOR,BEXLEYHEATH,DA7 5AH

Number:07381366
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MX2 LTD

THE APEX,COVENTRY,CV1 3PP

Number:10204148
Status:ACTIVE
Category:Private Limited Company

PALENT CONSULTING LIMITED

FLAT 19, SHACKLETON CT.,LONDON,E14 3QF

Number:10561049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source