ABACUS FENCING LIMITED

14 Lingwell Gate Lane 14 Lingwell Gate Lane, Wakefield, WF1 2NU, West Yorkshire, England
StatusDISSOLVED
Company No.10404196
CategoryPrivate Limited Company
Incorporated30 Sep 2016
Age7 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 23 days

SUMMARY

ABACUS FENCING LIMITED is an dissolved private limited company with number 10404196. It was incorporated 7 years, 8 months, 3 days ago, on 30 September 2016 and it was dissolved 10 months, 23 days ago, on 11 July 2023. The company address is 14 Lingwell Gate Lane 14 Lingwell Gate Lane, Wakefield, WF1 2NU, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Graham Kerr

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Christopher William Daniel

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Daniel

Termination date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Graham Kerr

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christhoper William Daniel

Change date: 2018-06-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Christhoper William Daniel

Documents

View document PDF

Incorporation company

Date: 30 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISTRIBUTED GENERATORS LIMITED

1 KING WILLIAM STREET,LONDON,EC4N 7AF

Number:09917668
Status:ACTIVE
Category:Private Limited Company

JLG IT SOLUTIONS LIMITED

3 SPINNEY ROAD,GLOUCESTER,GL4 3YX

Number:11824909
Status:ACTIVE
Category:Private Limited Company

NORMALEX CONSULTING LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:09811493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOVALIGN LIMITED

LAUREL COTTAGE MILL LANE,WALSALL,WS9 9HN

Number:06012880
Status:ACTIVE
Category:Private Limited Company

SOLENT PET SUPPLIES LTD

UNITS 1-2 , WARRIOR COURT,GOSPORT,PO12 1BS

Number:07140055
Status:ACTIVE
Category:Private Limited Company

TCH ENGINEERING SERVICES LTD

10 STONE LANE,SWINDON,SN5 3LD

Number:06534717
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