About

Registered Number: 03518762
Date of Incorporation: 27/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2015 (8 years and 11 months ago)
Registered Address: SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham, B3 2BJ

 

Having been setup in 1998, Abacus Healthcare Services Ltd has its registered office in Birmingham, it's status at Companies House is "Dissolved". The company has no directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 27 March 2015
AD01 - Change of registered office address 09 January 2015
4.40 - N/A 07 January 2015
LIQ MISC OC - N/A 07 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2015
4.68 - Liquidator's statement of receipts and payments 17 February 2014
RESOLUTIONS - N/A 24 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2013
LIQ MISC OC - N/A 19 December 2013
4.40 - N/A 19 December 2013
F10.2 - N/A 28 January 2013
AD01 - Change of registered office address 16 January 2013
RESOLUTIONS - N/A 08 January 2013
RESOLUTIONS - N/A 08 January 2013
4.20 - N/A 08 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2013
AA01 - Change of accounting reference date 17 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 15 September 2011
SH03 - Return of purchase of own shares 27 April 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 25 September 2010
SH03 - Return of purchase of own shares 11 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 27 February 2009
287 - Change in situation or address of Registered Office 27 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 01 August 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 15 March 2007
363a - Annual Return 12 March 2007
RESOLUTIONS - N/A 06 March 2007
AA - Annual Accounts 25 October 2006
AA - Annual Accounts 23 July 2005
RESOLUTIONS - N/A 31 May 2005
363s - Annual Return 05 April 2005
395 - Particulars of a mortgage or charge 20 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 30 December 2003
287 - Change in situation or address of Registered Office 24 November 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 September 2000
395 - Particulars of a mortgage or charge 02 December 1999
AA - Annual Accounts 21 November 1999
363b - Annual Return 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
395 - Particulars of a mortgage or charge 13 June 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
287 - Change in situation or address of Registered Office 22 April 1998
225 - Change of Accounting Reference Date 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 October 2004 Outstanding

N/A

Debenture 24 November 1999 Fully Satisfied

N/A

Fixed and floating charge 12 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.