Abel Contracts Ltd was registered on 25 September 2008 with its registered office in Newcastle Upon Tyne, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The organisation has 3 directors listed as Bulman, Jane, Jl Nominees One Limited, Lascelles, Wayne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULMAN, Jane | 11 June 2009 | - | 1 |
JL NOMINEES ONE LIMITED | 25 September 2008 | 25 September 2008 | 1 |
LASCELLES, Wayne | 25 September 2008 | 11 June 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 June 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 March 2016 | |
AD01 - Change of registered office address | 02 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 November 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 June 2014 | |
LIQ MISC OC - N/A | 13 June 2014 | |
4.40 - N/A | 13 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 31 October 2012 | |
1.4 - Notice of completion of voluntary arrangement | 24 November 2011 | |
RESOLUTIONS - N/A | 26 October 2011 | |
RESOLUTIONS - N/A | 26 October 2011 | |
4.20 - N/A | 26 October 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 October 2011 | |
AD01 - Change of registered office address | 26 October 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 06 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 February 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AD01 - Change of registered office address | 01 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2011 | |
CH01 - Change of particulars for director | 31 January 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AA - Annual Accounts | 22 February 2010 | |
AA01 - Change of accounting reference date | 16 December 2009 | |
AR01 - Annual Return | 09 October 2009 | |
287 - Change in situation or address of Registered Office | 18 June 2009 | |
288b - Notice of resignation of directors or secretaries | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 16 June 2009 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
287 - Change in situation or address of Registered Office | 06 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 October 2008 | |
NEWINC - New incorporation documents | 25 September 2008 |