A-B-A-C-U-S GROUP OF COMPANIES LIMITED
Status | DISSOLVED |
Company No. | 04987126 |
Category | Private Limited Company |
Incorporated | 08 Dec 2003 |
Age | 20 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 13 Nov 2018 |
Years | 5 years, 6 months, 18 days |
SUMMARY
A-B-A-C-U-S GROUP OF COMPANIES LIMITED is an dissolved private limited company with number 04987126. It was incorporated 20 years, 5 months, 24 days ago, on 08 December 2003 and it was dissolved 5 years, 6 months, 18 days ago, on 13 November 2018. The company address is 3a Blue Sky Way 3a Blue Sky Way, Hebburn, NE31 2EQ, Tyne And Wear.
Company Fillings
Gazette dissolved voluntary
Date: 13 Nov 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Oct 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Aug 2018
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 14 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Jul 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 02 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Address
Type: AD01
Old address: 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom
Change date: 2011-07-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kay Phillips
Documents
Accounts with accounts type group
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 23 Jul 2010
Action Date: 23 Jul 2010
Category: Address
Type: AD01
Old address: 3a & 3B Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR53XB
Change date: 2010-07-23
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type group
Date: 11 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type group
Date: 02 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 29 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type group
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 04 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 04/07/05 from: office 1 first floor 8 silksworth lane sunderland tyne & wear SR3 1LL
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/07/04--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Legacy
Date: 23 Sep 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/07/04
Documents
Resolution
Date: 23 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Certificate change of name company
Date: 16 Mar 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sandco 820 LIMITED\certificate issued on 16/03/04
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 11/03/04 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
Documents
Some Companies
6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR
Number: | 08875379 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORGE COTTAGE FORGE COTTAGE,BROUGHTON,ML12 6JQ
Number: | SC582533 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOOD HOUSE,ORPINGTON,BR6 8QE
Number: | 06692187 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BROOK STREET,LONDON,W1K 5DB
Number: | OC385908 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GRENVILLE LODGE FREEHOLD LIMITED
10 EXETER ROAD,BOURNEMOUTH,BH2 5AN
Number: | 07677374 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMUEL JAMES PROJECT MANAGEMENT LTD
10 THE STARTING GATE,ASCOT,SL5 9DL
Number: | 11208085 |
Status: | ACTIVE |
Category: | Private Limited Company |