ABV ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 06822120 |
Category | Private Limited Company |
Incorporated | 17 Feb 2009 |
Age | 15 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 19 Jun 2019 |
Years | 5 years, 1 month, 13 days |
SUMMARY
ABV ENTERPRISES LIMITED is an dissolved private limited company with number 06822120. It was incorporated 15 years, 5 months, 13 days ago, on 17 February 2009 and it was dissolved 5 years, 1 month, 13 days ago, on 19 June 2019. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2018
Action Date: 07 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2017
Action Date: 07 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Feb 2016
Action Date: 07 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-07
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Change date: 2015-05-27
Old address: 17-25 Scarborough Street Hartlepool TS24 7DA
New address: 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG
Documents
Liquidation voluntary statement of affairs with form attached
Date: 20 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-31
Old address: Henry's 38 Cambridge Street Sheffield South Yorkshire S1 4HP
New address: 17-25 Scarborough Street Hartlepool TS24 7DA
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 30 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type dormant
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Mark Simmonite
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Gregory
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Adam Simmonite
Documents
Change person secretary company with change date
Date: 29 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mark Simmonite
Documents
Termination director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gregory
Documents
Change registered office address company with date old address
Date: 13 May 2010
Action Date: 13 May 2010
Category: Address
Type: AD01
Change date: 2010-05-13
Old address: 4 Oliver Road Sheffield South Yorkshire S7 2GN
Documents
Legacy
Date: 23 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 16 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
Legacy
Date: 16 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 19/02/09\gbp si 3@1=3\gbp ic 3/6\
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed michael gregory
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed adam simmonite
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed mark simmonite
Documents
Legacy
Date: 24 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 17/02/09\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher pellatt
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary abergan reed nominees LIMITED
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
Documents
Some Companies
ECO SUSTAINABLE SOLUTIONS LIMITED
ECO CHAPEL LANE,CHRISTCHURCH,BH23 6BG
Number: | 03119513 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE
Number: | 04817008 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 VAN DIEMANS ROAD,CHELMSFORD,CM2 9QQ
Number: | 11665486 |
Status: | ACTIVE |
Category: | Private Limited Company |
9/10 THE CRESCENT,CAMBS,PE13 1EH
Number: | 04738126 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GREEN END,WHITCHURCH,SY13 1AD
Number: | 07237903 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MIDDLETON GROVE,BARNSLEY,S75 3FD
Number: | 11958040 |
Status: | ACTIVE |
Category: | Private Limited Company |