About

Registered Number: 03902837
Date of Incorporation: 06/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2018 (5 years and 4 months ago)
Registered Address: First Floor 141 Whiteladies Road, Clifton, Bristol, BS8 2QB

 

Based in Bristol, Abrahams & Johnson Ltd was founded on 06 January 2000, it's status is listed as "Dissolved". The company has no directors listed at Companies House.

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 05 December 2018
LIQ14 - N/A 05 September 2018
AD01 - Change of registered office address 08 September 2016
AD01 - Change of registered office address 28 January 2016
RESOLUTIONS - N/A 22 January 2016
4.20 - N/A 22 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 June 2015
RESOLUTIONS - N/A 19 June 2015
CC04 - Statement of companies objects 19 June 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 14 September 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AR01 - Annual Return 28 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 27 November 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 06 December 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 24 January 2006
287 - Change in situation or address of Registered Office 29 November 2005
287 - Change in situation or address of Registered Office 29 November 2005
AUD - Auditor's letter of resignation 23 August 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 27 January 2005
225 - Change of Accounting Reference Date 14 June 2004
AA - Annual Accounts 27 April 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 17 March 2003
363s - Annual Return 12 March 2003
363s - Annual Return 15 January 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 03 April 2001
395 - Particulars of a mortgage or charge 21 November 2000
395 - Particulars of a mortgage or charge 01 September 2000
395 - Particulars of a mortgage or charge 02 June 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
NEWINC - New incorporation documents 06 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2010 Outstanding

N/A

Rent deposit deed 17 November 2000 Outstanding

N/A

Legal mortgage 29 August 2000 Outstanding

N/A

Debenture 25 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.