- Company Overview for ABA ENGINEERING LIMITED (03969555)
- Filing history for ABA ENGINEERING LIMITED (03969555)
- People for ABA ENGINEERING LIMITED (03969555)
- Charges for ABA ENGINEERING LIMITED (03969555)
- Insolvency for ABA ENGINEERING LIMITED (03969555)
- More for ABA ENGINEERING LIMITED (03969555)
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
|
|
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
|
|
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
|
|
20 Jun 2018 | SH03 | Purchase of own shares. | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Jan 2017 | SH03 | Purchase of own shares. | |
12 Jan 2017 | RESOLUTIONS |
Resolutions
|