ABC CREDIT SYSTEMS LTD
Status | DISSOLVED |
Company No. | 08119407 |
Category | Private Limited Company |
Incorporated | 26 Jun 2012 |
Age | 11 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 years, 1 month, 1 day |
SUMMARY
ABC CREDIT SYSTEMS LTD is an dissolved private limited company with number 08119407. It was incorporated 11 years, 11 months, 8 days ago, on 26 June 2012 and it was dissolved 2 years, 1 month, 1 day ago, on 03 May 2022. The company address is Beacon Spaces 4500 Parkway Beacon Spaces 4500 Parkway, Whiteley, PO15 7AZ, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2021
Action Date: 14 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Sep 2021
Action Date: 14 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-14
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: AD01
New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
Change date: 2021-08-10
Old address: 93 Monks Way Southampton Hampshire SO18 2LR
Documents
Liquidation voluntary death liquidator
Date: 05 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Address
Type: AD01
New address: 93 Monks Way Southampton Hampshire SO18 2LR
Change date: 2020-12-16
Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2019
Action Date: 14 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2019
Action Date: 14 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-02-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2019
Action Date: 14 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-14
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 04 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-04
Old address: 60 Heathfield Royston SG8 5BN
New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change account reference date company previous extended
Date: 01 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA01
New date: 2015-11-30
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
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: 17 Sep 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Some Companies
CAMBERLEY MAGOR ROAD,NEWPORT,NP18 2JX
Number: | 06745457 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 OLDFIELD LANE,WISBECH,PE13 2RJ
Number: | 05041679 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,LONDON,SE20 7TN
Number: | 11422176 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA
Number: | 05113474 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE PROPERTY AND ESTATE MANAGEMENT LIMITED
SYMAL HOUSE, SUITE B,LONDON,NW9 0HU
Number: | 11319848 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PLUMPTON MEAD,BRADFORD,BD2 1NF
Number: | 04144611 |
Status: | ACTIVE |
Category: | Private Limited Company |