About

Registered Number: 06890627
Date of Incorporation: 28/04/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2017 (6 years and 10 months ago)
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Abacus Transport Products Ltd was registered on 28 April 2009 and are based in Lutterworth, Leicestershire, it has a status of "Dissolved". We do not know the number of employees at the 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 17 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 March 2017
F10.2 - N/A 24 May 2016
AD01 - Change of registered office address 07 March 2016
RESOLUTIONS - N/A 04 March 2016
4.20 - N/A 04 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 26 June 2015
CH03 - Change of particulars for secretary 17 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA01 - Change of accounting reference date 23 December 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
225 - Change of Accounting Reference Date 20 August 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
CERTNM - Change of name certificate 31 July 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
NEWINC - New incorporation documents 28 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.