About

Registered Number: 06531026
Date of Incorporation: 11/03/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (5 years and 6 months ago)
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Abacus Project Controls Ltd was founded on 11 March 2008, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEAR, Jennifer 13 March 2008 - 1
FORM 10 DIRECTORS FD LTD 11 March 2008 12 March 2008 1
Secretary Name Appointed Resigned Total Appointments
SPEAR, Jacqueline 13 March 2008 - 1
FORM 10 SECRETARIES FD LTD 11 March 2008 12 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 11 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 12 March 2018
PSC04 - N/A 12 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 09 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 15 April 2010
287 - Change in situation or address of Registered Office 27 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 16 March 2009
RESOLUTIONS - N/A 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.