- Company Overview for ABL REALISATIONS LIMITED (00612235)
- Filing history for ABL REALISATIONS LIMITED (00612235)
- People for ABL REALISATIONS LIMITED (00612235)
- Charges for ABL REALISATIONS LIMITED (00612235)
- Insolvency for ABL REALISATIONS LIMITED (00612235)
- More for ABL REALISATIONS LIMITED (00612235)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2016 | |
18 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2015 | |
15 May 2014 | 600 | Appointment of a voluntary liquidator | |
15 May 2014 | 2.24B | Administrator's progress report to 2 May 2014 | |
02 May 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Dec 2013 | 2.24B | Administrator's progress report to 2 November 2013 | |
02 Jul 2013 | F2.18 | Notice of deemed approval of proposals | |
02 Jul 2013 | 2.17B | Statement of administrator's proposal | |
19 Jun 2013 | 2.16B | Statement of affairs with form 2.14B | |
16 May 2013 | AD01 | Registered office address changed from Oddicroft Lane Sutton in Ashfield Nottinghamshire NG17 5FT on 16 May 2013 | |
16 May 2013 | 2.12B | Appointment of an administrator | |
07 May 2013 | CERTNM |
Company name changed abacus lighting LIMITED\certificate issued on 07/05/13
|
|
07 May 2013 | CONNOT | Change of name notice | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
22 Jun 2012 | AR01 |
Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
|
|
23 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Andrew John Morris-Richardson on 4 January 2011 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Jan 2011 | CH01 | Director's details changed for Christopher Charles Welbourn on 4 January 2011 | |
25 Jan 2011 | CH01 | Director's details changed for Andrew John Morris-Richardson on 4 January 2011 | |
04 Jan 2011 | AP03 | Appointment of Mrs Elizabeth Brown Whitehead as a secretary |