ABELEC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Liquidators' statement of receipts and payments to 2025-03-18 |
05/02/255 February 2025 | Registered office address changed from 2 the Crescent Taunton TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05 |
25/05/2425 May 2024 | Liquidators' statement of receipts and payments to 2024-03-18 |
22/05/2322 May 2023 | Liquidators' statement of receipts and payments to 2023-03-18 |
18/05/2218 May 2022 | Liquidators' statement of receipts and payments to 2022-03-18 |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL ENGLAND |
06/04/196 April 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
06/04/196 April 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
06/04/196 April 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
09/03/199 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/02/195 February 2019 | FIRST GAZETTE |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM BRIDLES 2 WATERY LANE STOKE ST MARY TAUNTON SOMERSET TA3 5SY |
29/02/1629 February 2016 | APPOINTMENT TERMINATED, SECRETARY MAUREEN ROGERS |
29/02/1629 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ROY ROGERS |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CANNIFORD / 27/01/2016 |
23/12/1523 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/01/1520 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/01/1420 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/01/138 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
10/01/1210 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/03/1125 March 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 3 |
25/03/1125 March 2011 | DIRECTOR APPOINTED MR SAMUEL CANNIFORD |
27/12/1027 December 2010 | Annual return made up to 20 December 2010 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/02/1016 February 2010 | VARYING SHARE RIGHTS AND NAMES |
28/01/1028 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ROGERS / 19/12/2009 |
28/01/1028 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY ROGERS / 19/12/2009 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/01/079 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/02/068 February 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
21/07/0521 July 2005 | S366A DISP HOLDING AGM 03/07/05 |
29/12/0429 December 2004 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04 |
29/09/0429 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
16/12/0316 December 2003 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | NEW DIRECTOR APPOINTED |
06/01/036 January 2003 | NEW SECRETARY APPOINTED |
06/01/036 January 2003 | SECRETARY RESIGNED |
06/01/036 January 2003 | DIRECTOR RESIGNED |
06/01/036 January 2003 | REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
20/12/0220 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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