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.
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 |
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 |
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 |