Advanced company searchLink opens in new window

ABA ENGINEERING LIMITED

Company number 03969555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Oct 2019 AD01 Registered office address changed from Unit 11 Nepicar Park London Road Wrotham Sevenoaks Kent TN15 7AF England to 2/3 Pavilion Buildings Brighton BN1 1EE on 7 October 2019
04 Oct 2019 LIQ02 Statement of affairs
04 Oct 2019 600 Appointment of a voluntary liquidator
04 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-25
02 Aug 2019 PSC01 Notification of Paul Anthony Wylie as a person with significant control on 5 April 2019
02 Aug 2019 TM01 Termination of appointment of Alan James Wylie as a director on 26 April 2019
25 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with updates
25 Apr 2019 PSC07 Cessation of Alan George Wylie as a person with significant control on 1 October 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2018 SH08 Change of share class name or designation
20 Jun 2018 SH06 Cancellation of shares. Statement of capital on 22 May 2018
  • GBP 32,500
20 Jun 2018 SH03 Purchase of own shares.
04 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 22/05/2018
24 Apr 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 AD01 Registered office address changed from 55 Liddon Road Bromley Kent BR1 2SR to Unit 11 Nepicar Park London Road Wrotham Sevenoaks Kent TN15 7AF on 24 October 2017
21 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
21 Apr 2017 TM01 Termination of appointment of Alan George Wylie as a director on 1 September 2016
01 Feb 2017 SH06 Cancellation of shares. Statement of capital on 15 December 2016
  • GBP 81,926
17 Jan 2017 SH03 Purchase of own shares.
12 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares 05/12/2016