ABC INCORPORATION LTD
Status | LIQUIDATION |
Company No. | 05945771 |
Category | Private Limited Company |
Incorporated | 25 Sep 2006 |
Age | 17 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ABC INCORPORATION LTD is an liquidation private limited company with number 05945771. It was incorporated 17 years, 7 months, 7 days ago, on 25 September 2006. The company address is The Oaks, 4 Stamford Rise The Oaks, 4 Stamford Rise, Newtown Linford, LE6 0PY, Leicestershire, United Kingdom.
Company Fillings
Liquidation voluntary declaration of solvency
Date: 30 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 23 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-23
Documents
Change account reference date company previous shortened
Date: 24 Apr 2024
Action Date: 23 Jan 2024
Category: Accounts
Type: AA01
Made up date: 2024-12-31
New date: 2024-01-23
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
New address: The Oaks, 4 Stamford Rise Bradgate Road Newtown Linford Leicestershire LE6 0PY
Change date: 2022-01-05
Old address: Office Suite 4 - Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-03
Old address: York House Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UG
New address: Office Suite 4 - Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP
Documents
Termination director company with name termination date
Date: 23 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-20
Officer name: Pascal Jean-Pierre Paul Bouttier-Butler
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pascal Jean-Pierre Paul Bouttier-Butler
Appointment date: 2020-05-11
Documents
Appoint person director company with name date
Date: 18 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Muriel Marie-Louise Bouttier
Appointment date: 2020-03-11
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 05 Jun 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 08/12/2016
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Termination director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hayes
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Hayes
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Hayes
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Termination director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Britton
Documents
Termination secretary company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorna Curran
Documents
Termination director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorna Curran
Documents
Termination secretary company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Britton
Documents
Appoint person director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Hayes
Documents
Appoint person director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Butler
Documents
Change registered office address company with date old address
Date: 13 Dec 2010
Action Date: 13 Dec 2010
Category: Address
Type: AD01
Old address: 2Nd Floor 145-157 St.John Street London EC1V 4PY
Change date: 2010-12-13
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Mrs Michelle Britton
Documents
Change person director company with change date
Date: 08 Nov 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: Lorna Jayne Curran
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Ashworth
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/09; full list of members
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / andrew britton / 03/07/2009
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michelle britton / 03/07/2009
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/07; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
Some Companies
1B THORNFORD ROAD,LONDON,SE13 6SG
Number: | 08974613 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15A WALM LANE,LONDON,NW2 5SJ
Number: | 10147220 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORING HALL,NEW CROSS, LONDON,SE14 6AH
Number: | 11690765 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 COVE CIRCLE,ABERDEEN,AB12 3DH
Number: | SC585818 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POWERHOUSE,LONDON,SE11 5UD
Number: | 06046059 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19,LONDON,E14 9TP
Number: | 09406544 |
Status: | ACTIVE |
Category: | Private Limited Company |