About

Registered Number: 04247642
Date of Incorporation: 06/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2015 (10 years and 2 months ago)
Registered Address: 93 Queen Street, Sheffield, South Yorkshire, S1 1WF

 

Established in 2001, Abus Building Services Ltd has its registered office in Sheffield. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for Abus Building Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Nathan Gerrard 06 July 2001 - 1
LOOMES, Mark Jason 26 January 2002 27 June 2014 1
MILLAR, Jason Lee 06 July 2001 14 April 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 October 2014
TM02 - Termination of appointment of secretary 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AD01 - Change of registered office address 20 August 2013
RESOLUTIONS - N/A 19 August 2013
4.20 - N/A 19 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 19 July 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 21 May 2010
AA01 - Change of accounting reference date 30 January 2010
AA - Annual Accounts 14 January 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 15 July 2008
395 - Particulars of a mortgage or charge 26 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 16 July 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 26 June 2007
123 - Notice of increase in nominal capital 26 June 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 26 July 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 13 August 2002
287 - Change in situation or address of Registered Office 31 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
NEWINC - New incorporation documents 06 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 December 2009 Outstanding

N/A

Debenture 16 November 2009 Outstanding

N/A

Mortgage 25 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.