ABS CASES LIMITED

First Floor First Floor, Hove, BN3 4AN, East Sussex
StatusDISSOLVED
Company No.03877738
CategoryPrivate Limited Company
Incorporated16 Nov 1999
Age24 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution24 Oct 2020
Years3 years, 7 months, 20 days

SUMMARY

ABS CASES LIMITED is an dissolved private limited company with number 03877738. It was incorporated 24 years, 6 months, 27 days ago, on 16 November 1999 and it was dissolved 3 years, 7 months, 20 days ago, on 24 October 2020. The company address is First Floor First Floor, Hove, BN3 4AN, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 24 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 24 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2019

Action Date: 30 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 31 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 01 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: First Floor 16-17 Boundary Road Hove East Sussex BN3 4AN

Old address: Unit 2, Pylon Trading Estate Cody Road London E16 4SP

Change date: 2017-11-09

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-25

Charge number: 038777380002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-27

Officer name: Alan Leslie Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Legacy

Date: 05 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2012

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Malcolm Smith

Change date: 2011-11-16

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2012

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-16

Officer name: Mr Barry Malcolm Smith

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2011

Action Date: 16 Nov 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2010

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan Leslie Smith

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Leslie Smith

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Mr Barry Malcolm Smith

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2010

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-16

Officer name: Barry Malcolm Smith

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/05; full list of members

Documents

Accounts with accounts type dormant

Date: 28 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2000

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 16 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIBEN BDC TRADING UK LTD

HILTON CONVENTION CENTRE,ABERDEEN,AB24 4NR

Number:SC482474
Status:ACTIVE
Category:Private Limited Company

DIASPORA TRUST SERVICES LIMITED

24 NEAR ACRE,LONDON,NW9 5YL

Number:11878857
Status:ACTIVE
Category:Private Limited Company

HUGHEN LIMITED

OAKWOOD HOUSE GUILDFORD ROAD,HORSHAM,RH12 3JJ

Number:07995212
Status:ACTIVE
Category:Private Limited Company

SPA PARTS EUROPE LIMITED

ST MARYS HOUSE,SALISBURY,SP2 8PU

Number:04372076
Status:ACTIVE
Category:Private Limited Company

STRKREA 006 LTD

328 GILLOTT ROAD,BIRMINGHAM,B16 0RS

Number:11425874
Status:ACTIVE
Category:Private Limited Company

SYN LASHES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11766708
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