Advanced company searchLink opens in new window

ABACUS MINIBUSES LTD

Company number 07192739

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)
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jul 2012 AD01 Registered office address changed from 83 Astley Street Bolton Lancs BL1 8EY on 27 July 2012
22 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
22 May 2012 TM02 Termination of appointment of Ali Iqbal as a secretary
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
20 Jun 2011 TM01 Termination of appointment of Iqbal Ali as a director
20 Jun 2011 TM02 Termination of appointment of Charles Oakes as a secretary
10 Jun 2011 AD01 Registered office address changed from Unit 63 Brownlow Way Business Centre Tennyson Street Bolton BL1 3HW United Kingdom on 10 June 2011
09 Jun 2011 CERTNM Company name changed street carz of bolton LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
09 Jun 2011 CONNOT Change of name notice
06 Oct 2010 AP01 Appointment of Mr Iqbal Nomann Ali as a director
20 May 2010 AP03 Appointment of Charles Oakes as a secretary
20 May 2010 TM01 Termination of appointment of Ali Iqbal as a director
17 May 2010 CERTNM Company name changed street carz LIMITED\certificate issued on 17/05/10
  • CONNOT ‐
29 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
17 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)