Download leads from Nexok and grow your business. Find out more

Abbey Plastics And Tooling Limited

Documents

Total Documents87
Total Pages275

Filing History

3 April 2014Final Gazette dissolved following liquidation
3 April 2014Final Gazette dissolved following liquidation
3 April 2014Final Gazette dissolved via compulsory strike-off
3 January 2014Return of final meeting in a creditors' voluntary winding up
3 January 2014Return of final meeting in a creditors' voluntary winding up
26 September 2013Liquidators' statement of receipts and payments to 30 August 2013
26 September 2013Liquidators' statement of receipts and payments to 30 August 2013
26 September 2013Liquidators statement of receipts and payments to 30 August 2013
11 September 2012Registered office address changed from Unit 8 108 Nathan Way London SE28 0AU on 11 September 2012
11 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 September 2012Statement of affairs with form 4.19
11 September 2012Registered office address changed from Unit 8 108 Nathan Way London SE28 0AU on 11 September 2012
11 September 2012Appointment of a voluntary liquidator
11 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-31
11 September 2012Statement of affairs with form 4.19
11 September 2012Appointment of a voluntary liquidator
8 June 2012Total exemption small company accounts made up to 30 September 2011
8 June 2012Total exemption small company accounts made up to 30 September 2011
29 May 2012Termination of appointment of Nicola Earl as a secretary
29 May 2012Appointment of Mr David Parker as a secretary
29 May 2012Appointment of Mr David Parker as a secretary on 1 November 2011
29 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
29 May 2012Termination of appointment of Nicola Earl as a secretary on 31 October 2011
29 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
4 August 2011Total exemption small company accounts made up to 30 September 2010
4 August 2011Total exemption small company accounts made up to 30 September 2010
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
6 July 2010Current accounting period extended from 31 March 2010 to 30 September 2010
6 July 2010Current accounting period extended from 31 March 2010 to 30 September 2010
22 June 2010Annual return made up to 24 April 2010 with a full list of shareholders
22 June 2010Annual return made up to 24 April 2010 with a full list of shareholders
21 June 2010Director's details changed for David Parker on 21 March 2010
21 June 2010Director's details changed for David Parker on 21 March 2010
22 January 2010Total exemption small company accounts made up to 31 March 2009
22 January 2010Total exemption small company accounts made up to 31 March 2009
18 July 2009Return made up to 24/04/09; full list of members
18 July 2009Return made up to 24/04/09; full list of members
13 October 2008Total exemption small company accounts made up to 31 March 2008
13 October 2008Total exemption small company accounts made up to 31 March 2008
12 May 2008Director's Change of Particulars / david parker / 11/11/2007 / HouseName/Number was: , now: 3; Street was: 18 altyre way, now: everest court; Area was: beckenham, now: mottingham; Post Town was: kent, now: ; Region was: , now: london; Post Code was: BR3 3HA, now: SE9 4TN; Country was: , now: uk
12 May 2008Return made up to 24/04/08; full list of members
12 May 2008Return made up to 24/04/08; full list of members
12 May 2008Director's change of particulars / david parker / 11/11/2007
3 September 2007Return made up to 24/04/07; full list of members
3 September 2007Return made up to 24/04/07; full list of members
20 July 2007Total exemption small company accounts made up to 31 March 2007
20 July 2007Total exemption small company accounts made up to 31 March 2007
19 December 2006Secretary resigned
19 December 2006New secretary appointed
19 December 2006Total exemption small company accounts made up to 31 March 2006
19 December 2006New secretary appointed
19 December 2006Secretary resigned
19 December 2006Total exemption small company accounts made up to 31 March 2006
26 April 2006Return made up to 24/04/06; full list of members
26 April 2006Return made up to 24/04/06; full list of members
13 April 2006Total exemption small company accounts made up to 30 April 2005
13 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06
13 April 2006Total exemption small company accounts made up to 30 April 2005
13 April 2006Accounting reference date shortened from 30/04/06 to 31/03/06
27 October 2005Ad 17/10/05--------- £ si 99@1=99 £ ic 1/100
27 October 2005Ad 17/10/05--------- £ si 99@1=99 £ ic 1/100
8 July 2005Return made up to 24/04/05; full list of members
8 July 2005Return made up to 24/04/05; full list of members
22 February 2005Accounts made up to 30 April 2004
22 February 2005Secretary's particulars changed
22 February 2005Accounts for a dormant company made up to 30 April 2004
22 February 2005Secretary's particulars changed
1 October 2004Registered office changed on 01/10/04 from: 47A westcombe park road blackheath london SE3 7QZ
1 October 2004Registered office changed on 01/10/04 from: 47A westcombe park road blackheath london SE3 7QZ
27 May 2004Return made up to 24/04/04; full list of members
27 May 2004Return made up to 24/04/04; full list of members
11 December 2003Accounts made up to 30 April 2003
11 December 2003Accounts for a dormant company made up to 30 April 2003
1 May 2003Return made up to 24/04/03; full list of members
1 May 2003Return made up to 24/04/03; full list of members
26 April 2002Registered office changed on 26/04/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
26 April 2002New director appointed
26 April 2002Director resigned
26 April 2002Secretary resigned
26 April 2002New secretary appointed
26 April 2002Registered office changed on 26/04/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
26 April 2002New secretary appointed
26 April 2002Director resigned
26 April 2002New director appointed
26 April 2002Secretary resigned
24 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed