About

Registered Number: 05244898
Date of Incorporation: 29/09/2004 (19 years and 8 months ago)
Company Status: Liquidation
Registered Address: Unit 8 The Old Mill, Norwich Road, Hoveton, Norfolk, NR12 8DA

 

Abersham Commercial Services Ltd was founded on 29 September 2004, it's status at Companies House is "Liquidation". We do not know the number of employees at the business. There are 2 directors listed as Cram, Sarah, Parrish, Malcolm George for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRISH, Malcolm George 19 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CRAM, Sarah 16 December 2011 - 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 12 August 2014
L64.07 - Release of Official Receiver 12 August 2014
COCOMP - Order to wind up 31 January 2013
DISS40 - Notice of striking-off action discontinued 17 November 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 15 November 2012
DISS16(SOAS) - N/A 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AP01 - Appointment of director 16 December 2011
AP03 - Appointment of secretary 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AR01 - Annual Return 03 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 23 January 2008
AAMD - Amended Accounts 13 November 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 11 May 2007
AA - Annual Accounts 11 May 2007
DISS40 - Notice of striking-off action discontinued 27 March 2007
363s - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
GAZ1 - First notification of strike-off action in London Gazette 14 March 2006
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
287 - Change in situation or address of Registered Office 25 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.