Founded in 1992, Abs Contract Furnishers Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are Bassett, Christopher, Bassett, Gregory, Harrington, John Francis.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASSETT, Christopher | 26 March 2014 | - | 1 |
BASSETT, Gregory | 26 March 2014 | - | 1 |
HARRINGTON, John Francis | 07 April 1993 | 15 December 1995 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 September 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 01 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 24 November 2016 | |
AD01 - Change of registered office address | 18 January 2016 | |
MR04 - N/A | 08 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 October 2015 | |
AD01 - Change of registered office address | 23 September 2014 | |
RESOLUTIONS - N/A | 22 September 2014 | |
4.20 - N/A | 22 September 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 September 2014 | |
AD01 - Change of registered office address | 25 July 2014 | |
AD01 - Change of registered office address | 19 June 2014 | |
AP01 - Appointment of director | 27 March 2014 | |
AP01 - Appointment of director | 27 March 2014 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 24 August 2011 | |
CH04 - Change of particulars for corporate secretary | 24 August 2011 | |
AD01 - Change of registered office address | 24 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 13 July 2011 | |
AA - Annual Accounts | 12 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH04 - Change of particulars for corporate secretary | 06 September 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 27 March 2009 | |
395 - Particulars of a mortgage or charge | 03 March 2009 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363s - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
287 - Change in situation or address of Registered Office | 10 April 2006 | |
363s - Annual Return | 02 September 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 26 August 2004 | |
AA - Annual Accounts | 24 January 2004 | |
363s - Annual Return | 28 August 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 06 September 2002 | |
AA - Annual Accounts | 07 June 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 31 August 2001 | |
AA - Annual Accounts | 02 April 2001 | |
363s - Annual Return | 29 August 2000 | |
AA - Annual Accounts | 30 September 1999 | |
363s - Annual Return | 27 September 1999 | |
288b - Notice of resignation of directors or secretaries | 19 May 1999 | |
363a - Annual Return | 14 December 1998 | |
225 - Change of Accounting Reference Date | 15 May 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 22 August 1997 | |
288b - Notice of resignation of directors or secretaries | 25 June 1997 | |
288a - Notice of appointment of directors or secretaries | 25 June 1997 | |
AA - Annual Accounts | 05 March 1997 | |
363s - Annual Return | 15 August 1996 | |
AA - Annual Accounts | 06 March 1996 | |
288 - N/A | 15 February 1996 | |
288 - N/A | 15 February 1996 | |
395 - Particulars of a mortgage or charge | 01 September 1995 | |
363s - Annual Return | 18 August 1995 | |
AA - Annual Accounts | 25 January 1995 | |
363s - Annual Return | 24 August 1994 | |
AA - Annual Accounts | 17 March 1994 | |
363s - Annual Return | 06 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 1993 | |
RESOLUTIONS - N/A | 28 July 1993 | |
288 - N/A | 13 May 1993 | |
288 - N/A | 05 May 1993 | |
CERTNM - Change of name certificate | 04 May 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 1992 | |
MEM/ARTS - N/A | 23 October 1992 | |
288 - N/A | 19 October 1992 | |
288 - N/A | 19 October 1992 | |
287 - Change in situation or address of Registered Office | 19 October 1992 | |
CERTNM - Change of name certificate | 13 October 1992 | |
NEWINC - New incorporation documents | 18 August 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 23 February 2009 | Outstanding |
N/A |
Mortgage debenture | 23 August 1995 | Fully Satisfied |
N/A |