ADVANCED BUOY TECHNOLOGY (ABTECHNOLOGY) LTD
Status | DISSOLVED |
Company No. | 07124558 |
Category | Private Limited Company |
Incorporated | 13 Jan 2010 |
Age | 14 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2021 |
Years | 3 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
Liquidation compulsory completion
Date: 28 Nov 2020
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 18 Nov 2019
Category: Insolvency
Type: COCOMP
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 11 Jun 2016
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 13 Apr 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 23 Aug 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 19 Sep 2012
Category: Restoration
Type: RT01
Documents
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
Gazette filings brought up to date
Date: 18 Jan 2012
Category: Gazette
Type: DISS40
Documents
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
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
Change of name notice
Date: 22 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Damian Minty
Documents
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 |
50 CARR LANE,HULL,HU1 3RF
Number: | 10637934 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BENNET CLOSE,STONY STRATFORD,MK11 1HW
Number: | 09114459 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ
Number: | 07127668 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |