ABACUS FUNERAL SERVICE LIMITED

Register to unlock more data on OkredoRegister

ABACUS FUNERAL SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08128430

Incorporation date

03/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 High Street, Blue Town, Sheerness ME12 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2012)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon13/04/2023
Application to strike the company off the register
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon29/04/2022
Registered office address changed from 11 Albion Place Maidstone Kent ME14 5DY England to 29 High Street Blue Town Sheerness ME12 1RN on 2022-04-29
dot icon12/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon12/01/2021
Registered office address changed from 5 North Court Armstrong Road Maidstone Kent ME15 6JZ to 11 Albion Place Maidstone Kent ME14 5DY on 2021-01-12
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon07/01/2021
Cessation of Michael Lawrence as a person with significant control on 2020-10-27
dot icon07/01/2021
Termination of appointment of Michael Andrew Lawrence as a director on 2020-10-27
dot icon07/01/2021
Notification of Robert Michael Lawrence as a person with significant control on 2020-10-27
dot icon08/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon07/12/2020
Previous accounting period extended from 2020-07-31 to 2020-09-30
dot icon27/10/2020
Appointment of Mr Robert Michael Lawrence as a director on 2020-10-02
dot icon08/10/2020
Satisfaction of charge 1 in full
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon15/03/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon09/01/2018
Director's details changed for Mr Michael Andrew Lawrence on 2018-01-09
dot icon09/01/2018
Change of details for Mr Michael Lawrence as a person with significant control on 2017-12-05
dot icon02/08/2017
Confirmation statement made on 2017-07-03 with updates
dot icon13/07/2017
Change of details for Mr Michael Lawrence as a person with significant control on 2017-03-20
dot icon13/07/2017
Director's details changed for Mr Michael Andrew Lawrence on 2017-03-20
dot icon27/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon03/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon30/07/2015
Termination of appointment of Mary Alexandra Lawrence as a director on 2015-07-15
dot icon29/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/03/2014
Registered office address changed from the Captain's House Central Avenue Pembroke Chatham Maritime Kent ME4 4UF United Kingdom on 2014-03-10
dot icon12/09/2013
Director's details changed for Mr Michael Andrew Lawrence on 2013-08-05
dot icon22/08/2013
Director's details changed for Mr Michael Andrew Lawrence on 2013-08-14
dot icon21/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon11/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/07/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£326.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
34.02K
-
0.00
326.00
-
2021
2
34.02K
-
0.00
326.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

34.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

326.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABACUS FUNERAL SERVICE LIMITED

ABACUS FUNERAL SERVICE LIMITED is an(a) Dissolved company incorporated on 03/07/2012 with the registered office located at 29 High Street, Blue Town, Sheerness ME12 1RN. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS FUNERAL SERVICE LIMITED?

toggle

ABACUS FUNERAL SERVICE LIMITED is currently Dissolved. It was registered on 03/07/2012 and dissolved on 11/07/2023.

Where is ABACUS FUNERAL SERVICE LIMITED located?

toggle

ABACUS FUNERAL SERVICE LIMITED is registered at 29 High Street, Blue Town, Sheerness ME12 1RN.

What does ABACUS FUNERAL SERVICE LIMITED do?

toggle

ABACUS FUNERAL SERVICE LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

How many employees does ABACUS FUNERAL SERVICE LIMITED have?

toggle

ABACUS FUNERAL SERVICE LIMITED had 2 employees in 2021.

What is the latest filing for ABACUS FUNERAL SERVICE LIMITED?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.