- Company Overview for ABTEC HOLDINGS LIMITED (03729018)
- Filing history for ABTEC HOLDINGS LIMITED (03729018)
- People for ABTEC HOLDINGS LIMITED (03729018)
- Charges for ABTEC HOLDINGS LIMITED (03729018)
- Insolvency for ABTEC HOLDINGS LIMITED (03729018)
- More for ABTEC HOLDINGS LIMITED (03729018)
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) |
---|---|---|---|
23 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 03729018 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 20 March 2024 | |
12 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 03729018 - Companies House Default Address, Cardiff, CF14 8LH on 12 February 2024 | |
11 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2023 | |
27 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limied 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022 | |
02 Sep 2021 | AD01 | Registered office address changed from Unit 15 Hyde Park Trading Estate City Road Stoke on Trent Staffordshire ST4 1DR England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2 September 2021 | |
02 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
04 May 2021 | AP03 | Appointment of Miss Rio Chanel Neat as a secretary on 28 April 2021 | |
04 May 2021 | TM02 | Termination of appointment of Terry Albert Neat as a secretary on 28 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
20 Apr 2021 | PSC04 | Change of details for Mrs Kathleen Neat as a person with significant control on 3 March 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Kathleen Neat as a director on 3 March 2021 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2021 | MR01 | Registration of charge 037290180004, created on 12 February 2021 | |
17 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | PSC01 | Notification of Kathleen Neat as a person with significant control on 19 March 2019 | |
27 Mar 2019 | PSC07 | Cessation of Trustees of Terence Neat (Deceased) as a person with significant control on 19 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Peter Nixon as a director on 6 June 2018 |