About

Registered Number: 05583700
Date of Incorporation: 05/10/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2018 (7 years and 2 months ago)
Registered Address: 11 Portland Road, Birmingham, B16 9HN

 

A B I Contracts (UK) Ltd was founded on 05 October 2005 and are based in Birmingham, it's status is listed as "Dissolved". Brogan, Adam, Brogan, Kelly, Flanagan, Kelly are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROGAN, Adam 05 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BROGAN, Kelly 20 February 2016 20 February 2016 1
FLANAGAN, Kelly 05 October 2005 20 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2018
L64.07 - Release of Official Receiver 31 October 2017
COCOMP - Order to wind up 31 August 2016
TM02 - Termination of appointment of secretary 25 April 2016
TM02 - Termination of appointment of secretary 22 April 2016
AP03 - Appointment of secretary 20 April 2016
AR01 - Annual Return 17 November 2015
AAMD - Amended Accounts 06 November 2015
AA - Annual Accounts 30 July 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
AR01 - Annual Return 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 29 October 2013
MR01 - N/A 29 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 12 September 2011
AA - Annual Accounts 11 November 2010
DISS40 - Notice of striking-off action discontinued 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 30 October 2010
AD01 - Change of registered office address 30 October 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 07 January 2007
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.