- Company Overview for ABBEY ENGINEERING (LIVERPOOL) LTD (05261659)
- Filing history for ABBEY ENGINEERING (LIVERPOOL) LTD (05261659)
- People for ABBEY ENGINEERING (LIVERPOOL) LTD (05261659)
- Charges for ABBEY ENGINEERING (LIVERPOOL) LTD (05261659)
- Insolvency for ABBEY ENGINEERING (LIVERPOOL) LTD (05261659)
- More for ABBEY ENGINEERING (LIVERPOOL) LTD (05261659)
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 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2011 | |
10 Jan 2012 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Parktower Street Liverpool L3 4BJ England on 10 January 2012 | |
12 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2011 | |
05 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2011 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
05 Jul 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2010 | |
07 Jan 2010 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Oct 2009 | AR01 |
Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2009-10-20
|
|
20 Oct 2009 | CH01 | Director's details changed for Mr Stephen Ashman on 19 October 2009 | |
01 Jul 2009 | AAMD | Amended accounts made up to 30 June 2008 | |
08 Apr 2009 | 288b | Appointment Terminated Director gillian selby ashman | |
08 Apr 2009 | 288b | Appointment Terminated Director emma highman | |
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
02 Dec 2008 | 363a | Return made up to 15/10/08; full list of members | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jun 2008 | 287 | Registered office changed on 18/06/2008 from suite 26 century buildings brunswick business parktower street liverpool merseyside L3 4BJ | |
17 Jun 2008 | 288c | Director's Change of Particulars / christopher jones / 17/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: 30 whiteside road, now: kingfisher drive; Area was: haydock, now: ; Post Code was: WA11 0XN, now: WA11 9YQ; Country was: , now: england | |
17 Jun 2008 | 288c | Director's Change of Particulars / emma higham / 17/06/2008 / Title was: , now: miss; Surname was: higham, now: highman; HouseName/Number was: 30, now: 6; Street was: whiteside road, now: kingfisher drive; Area was: haydock, now: ; Post Code was: WA11 0XN, now: WA11 9YQ |