ABV ENTERPRISES LIMITED

11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG
StatusDISSOLVED
Company No.06822120
CategoryPrivate Limited Company
Incorporated17 Feb 2009
Age15 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution19 Jun 2019
Years5 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

Gazette dissolved liquidation

Date: 19 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gregory

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 31/03/2010

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed michael gregory

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed adam simmonite

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed mark simmonite

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher pellatt

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary abergan reed nominees LIMITED

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 17 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECO SUSTAINABLE SOLUTIONS LIMITED

ECO CHAPEL LANE,CHRISTCHURCH,BH23 6BG

Number:03119513
Status:ACTIVE
Category:Private Limited Company

GP MOTOR SERVICES LIMITED

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:04817008
Status:ACTIVE
Category:Private Limited Company

JB ALUMINIUM SYSTEMS LTD

40 VAN DIEMANS ROAD,CHELMSFORD,CM2 9QQ

Number:11665486
Status:ACTIVE
Category:Private Limited Company

MARK PATRICK LIMITED

9/10 THE CRESCENT,CAMBS,PE13 1EH

Number:04738126
Status:ACTIVE
Category:Private Limited Company

MASTERS FLOORING LTD

9 GREEN END,WHITCHURCH,SY13 1AD

Number:07237903
Status:ACTIVE
Category:Private Limited Company

PANA PROPERTIES LIMITED

3 MIDDLETON GROVE,BARNSLEY,S75 3FD

Number:11958040
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source