ADVANCED BUOY TECHNOLOGY (ABTECHNOLOGY) LTD

275 Mail Boxes Etc., Box Number 215 275 Mail Boxes Etc., Box Number 215, Manchester, M3 4EL, England
StatusDISSOLVED
Company No.07124558
CategoryPrivate Limited Company
Incorporated13 Jan 2010
Age14 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution28 Feb 2021
Years3 years, 2 months, 4 days

SUMMARY

ADVANCED BUOY TECHNOLOGY (ABTECHNOLOGY) LTD is an dissolved private limited company with number 07124558. It was incorporated 14 years, 3 months, 22 days ago, on 13 January 2010 and it was dissolved 3 years, 2 months, 4 days ago, on 28 February 2021. The company address is 275 Mail Boxes Etc., Box Number 215 275 Mail Boxes Etc., Box Number 215, Manchester, M3 4EL, England.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 28 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Nov 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Minty

Termination date: 2019-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Damian Minty

Termination date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-21

Old address: Castlefield House 5th Floor Liverpool Road Manchester M3 4SB England

New address: 275 Mail Boxes Etc., Box Number 215 275 Deansgate Manchester M3 4EL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Old address: 44 Peter St Manchester M2 5GP

New address: Castlefield House 5th Floor Liverpool Road Manchester M3 4SB

Change date: 2015-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2013

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-01

Capital : 15,000 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Feb 2013

Action Date: 13 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-01-13

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Jan 2013

Action Date: 13 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Administrative restoration company

Date: 19 Sep 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 29 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed unmanned buoy applications (uba) LTD\certificate issued on 22/07/10

Documents

View document PDF

Change of name notice

Date: 22 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Damian Minty

Documents

View document PDF

Incorporation company

Date: 13 Jan 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRIDGE STREET TECHNICAL SOLUTIONS LTD

20-22 BROOMFIELD HOUSE, LANSWOODPARK,COLCHESTER,CO7 7FD

Number:11102372
Status:ACTIVE
Category:Private Limited Company

CAFE CULTURE (HULL) LTD

50 CARR LANE,HULL,HU1 3RF

Number:10637934
Status:ACTIVE
Category:Private Limited Company

EMBSYSTEMS LTD

14 BENNET CLOSE,STONY STRATFORD,MK11 1HW

Number:09114459
Status:ACTIVE
Category:Private Limited Company

GASTRO MEDICARE LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ

Number:07127668
Status:LIQUIDATION
Category:Private Limited Company

JOSHUA JAMES PRESTIGE LIMITED

C/O BAMBURY & CO, BICESTER INNOVATION CENTRE,BICESTER,OX26 4LD

Number:09651943
Status:ACTIVE
Category:Private Limited Company

LOCK TIGHT MAINTENANCE LIMITED

OSBORNE HOUSE,ASHFORD,TW15 3QN

Number:10721594
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