ABBOTTS BUILDING CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 03307716 |
Category | Private Limited Company |
Incorporated | 27 Jan 1997 |
Age | 27 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 12 days |
SUMMARY
ABBOTTS BUILDING CONTRACTORS LIMITED is an dissolved private limited company with number 03307716. It was incorporated 27 years, 4 months, 12 days ago, on 27 January 1997 and it was dissolved 2 years, 1 month, 12 days ago, on 26 April 2022. The company address is Olympia House Olympia House, London, NW11 8RQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2021
Action Date: 03 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-03
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Address
Type: AD01
New address: Olympia House Armitage Road London NW11 8RQ
Old address: 7-15 Greatorex Street London E1 5NF
Change date: 2020-02-12
Documents
Liquidation voluntary statement of affairs
Date: 11 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Change person director company with change date
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Omer Robbins
Change date: 2015-02-27
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
Old address: 445 North Circular Road London NW10 0HP
Change date: 2015-02-27
New address: 7-15 Greatorex Street London E1 5NF
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Capital allotment shares
Date: 17 Nov 2010
Action Date: 01 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-01
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Omer Robbins
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person secretary company with change date
Date: 25 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-27
Officer name: Kellie Gannon
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Kevin Michael Gannon
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 16 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 17 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 19 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/00; full list of members
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 01 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 02 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/99; no change of members
Documents
Accounts with accounts type full
Date: 26 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 09 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/98; full list of members
Documents
Legacy
Date: 14 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 12/02/97 from: 47/49 green lane northwood middlesex HA6 3AE
Documents
Some Companies
8 BERSFORD COURT,OXTON,CH43 1XS
Number: | 09367279 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ABBOTS ROAD,LONDON,HA8 0QP
Number: | 06779515 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09763163 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE BUILDING SERVICES LIMITED
91 CLAPHAM ROAD,,SW9 0HY
Number: | 03169548 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BLACK BOURTON ROAD,CARTERTON,OX18 3HQ
Number: | 10070578 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 RIDGEWAY,BIRMINGHAM,B17 8JA
Number: | 07598991 |
Status: | ACTIVE |
Category: | Private Limited Company |