ABACUS DRAINAGE LTD

5 Ducketts Wharf 5 Ducketts Wharf, Bishop's Stortford, CM23 3AR, Hertfordshire
StatusDISSOLVED
Company No.07894248
CategoryPrivate Limited Company
Incorporated30 Dec 2011
Age12 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years4 years, 11 months, 2 days

SUMMARY

ABACUS DRAINAGE LTD is an dissolved private limited company with number 07894248. It was incorporated 12 years, 4 months, 7 days ago, on 30 December 2011 and it was dissolved 4 years, 11 months, 2 days ago, on 04 June 2019. The company address is 5 Ducketts Wharf 5 Ducketts Wharf, Bishop's Stortford, CM23 3AR, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-21

Officer name: Andrew Stephen Mannell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-21

Officer name: Stephanie Lesley Mannell

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-20

Officer name: Robert John Mannell

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-20

Officer name: Mrs Stephanie Lesley Mannell

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Old address: 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR United Kingdom

Change date: 2013-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Old address: 14 Hazelmere Road Stevenage Herts SG2 8RX United Kingdom

Change date: 2013-01-16

Documents

View document PDF

Incorporation company

Date: 30 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVERLEY AMBULANCE SERVICE LIMITED

STORKHILL NURSERIES 249 HULL BRIDGE ROAD,BEVERLEY,HU17 9RS

Number:08959230
Status:ACTIVE
Category:Private Limited Company

BRYNCYRNAU LIMITED

BRYNCYRNAU,CARMARTHEN,SA31 2LP

Number:09523580
Status:ACTIVE
Category:Private Limited Company

FREEDOM IT SERVICES LTD

157 WHITEHORSE LANE,LONDON,SE25 6RB

Number:10938511
Status:ACTIVE
Category:Private Limited Company

INFORMATION RESOURCES (BOURNEMOUTH) LIMITED

10-11 CHARTERHOUSE SQUARE,LONDON,EC1M 6EH

Number:03926854
Status:ACTIVE
Category:Private Limited Company

IQSM GROUP SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09930546
Status:ACTIVE
Category:Private Limited Company

THE HUB (ABERSOCH) LTD

MILLBROW HOUSE,ASHTON-UNDER-LYNE,OL6 8AN

Number:09892135
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