ABC DISTRIBUTION LTD

Company Documents

DateDescription
11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Termination of appointment of Adam James Robert Toomey as a director on 2022-09-01

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Registered office address changed from Petersfield Mill Road Mendlesham Stowmarket IP14 5TA to The Estate Office Old Hall Estate Coddenham Ipswich Suffolk IP6 9QQ on 2021-07-02

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

16/07/1816 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY PETER TOOMEY

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PENNY TOOMEY / 01/03/2017

View Document

02/03/172 March 2017 SECRETARY APPOINTED MR THOMAS LEE DENNIS TOOMEY

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/03/1415 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/03/1316 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 FIRST GAZETTE

View Document

17/03/1117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 SECRETARY APPOINTED MR PETER TOOMEY

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, SECRETARY TERESA PARSONS

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM, 3 WICK FARM, WICK LANE, ARDLEIGH, COLCHESTER, CO7 7RE, ENGLAND

View Document

25/02/1025 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PENNY TOOMEY / 19/02/2010

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MS PENNY TOOMEY

View Document

15/02/1015 February 2010 15/02/10 STATEMENT OF CAPITAL GBP 1

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM, WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET, LONDON, W1G 9QR, UNITED KINGDOM

View Document

15/02/1015 February 2010 SECRETARY APPOINTED MR TERESA PARSONS

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM, SUITE B, 29 HARLEY STREET, LONDON, W1G 9QR, UNITED KINGDOM

View Document

18/02/0918 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company