Advanced company searchLink opens in new window

ABBA PLANT HIRE (CARMARTHEN) LIMITED

Company number 05682315

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)
12 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-26
12 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-26
06 Mar 2012 4.68 Liquidators' statement of receipts and payments to 25 November 2011
30 Nov 2010 4.20 Statement of affairs with form 4.19
30 Nov 2010 600 Appointment of a voluntary liquidator
12 Apr 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
Statement of capital on 2010-04-12
  • GBP 1
12 Apr 2010 CH01 Director's details changed for Mrs Gillian Ann Collins on 12 April 2010
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Jun 2009 287 Registered office changed on 10/06/2009 from 61 wind street swansea glamorgan SA1 1EG
04 Mar 2009 363a Return made up to 20/01/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Sep 2008 287 Registered office changed on 15/09/2008 from 45 coopers road tycroes ammanford carmarthenshire SA18 3SL wales
08 Sep 2008 287 Registered office changed on 08/09/2008 from 7 meadows bridge parc menter cross hands llanelli dyfed SA14 6RA united kingdom
03 Apr 2008 363a Return made up to 20/01/08; full list of members
02 Apr 2008 287 Registered office changed on 02/04/2008 from 40 college street ammanford carmarthenshire SA18 3AF
01 Apr 2008 288a Secretary appointed mrs gillian ann collins
01 Apr 2008 288a Director appointed mrs gillian ann collins
01 Apr 2008 288b Appointment Terminated Director john harries
26 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
10 Mar 2007 288b Secretary resigned
01 Mar 2007 363s Return made up to 20/01/07; full list of members
01 Mar 2007 363(288) Secretary's particulars changed;director's particulars changed
31 Jul 2006 287 Registered office changed on 31/07/06 from: 15 heol llanelli, trimsaran kidwelly carmarthenshire SA17 4AG