ABBE CONTRACT MOTORING LTD

Unit 1 Checkpoint Court Unit 1 Checkpoint Court, Lincoln, LN6 3PW, Lincolnshire
StatusDISSOLVED
Company No.06901222
CategoryPrivate Limited Company
Incorporated11 May 2009
Age15 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 9 days

SUMMARY

ABBE CONTRACT MOTORING LTD is an dissolved private limited company with number 06901222. It was incorporated 15 years, 1 month, 8 days ago, on 11 May 2009 and it was dissolved 3 years, 7 months, 9 days ago, on 10 November 2020. The company address is Unit 1 Checkpoint Court Unit 1 Checkpoint Court, Lincoln, LN6 3PW, Lincolnshire.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Jan 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Dec 2012

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: 11 Jun 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Gazette notice compulsary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tracy Jane Harrison

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mckenna

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Harrison

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Harrison

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Stevenson

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Anthony Mckenna

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tracy Jane Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-01

Officer name: Tracy Jane Harrison

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2010

Action Date: 14 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-14

Old address: Bozen Hall Wash Road Kirton Boston Lincolnshire PE20 1QJ

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tracy Jane Harrison

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mckenna

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Stevenson

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Anthony Mckenna

Documents

View document PDF

Termination director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Stevenson

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 25/09/2009 from 39 oak avenue blidworth mansfield nottinghamshire NG21 0TJ

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tracy pay

Documents

View document PDF

Incorporation company

Date: 11 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3M COGENT INC

639 NORTH ROSEMEAD BOULEVARD,PASADENA,

Number:FC028548
Status:ACTIVE
Category:Other company type

BERNARDES TRADING LIMITED

375 BARKING ROAD,LONDON,E13 8AL

Number:01910324
Status:ACTIVE
Category:Private Limited Company

DISCOVER MENORCA LIMITED

POINT END, 19 HARBY LANE,MELTON MOWBRAY,LE14 4HJ

Number:04503690
Status:ACTIVE
Category:Private Limited Company

MINEICHI EUROPE LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:10490351
Status:ACTIVE
Category:Private Limited Company

RICKETY RACKETY RECORDS LIMITED

40 HIGH STREET,PERTH,PH3 1DB

Number:SC111239
Status:ACTIVE
Category:Private Limited Company

SPIERS PRODUCTIONS LTD

RIFT HOUSE UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:09236157
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