ABBEY CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

ABBEY CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04118248

Incorporation date

01/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Clock House, High Street, Wrington, North Somerset BS40 5QACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2000)
dot icon10/08/2023
Final Gazette dissolved following liquidation
dot icon10/05/2023
Return of final meeting in a members' voluntary winding up
dot icon24/08/2022
Liquidators' statement of receipts and payments to 2022-07-02
dot icon21/08/2021
Liquidators' statement of receipts and payments to 2021-07-02
dot icon19/08/2020
Declaration of solvency
dot icon15/07/2020
Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to The Clock House High Street Wrington North Somerset BS40 5QA on 2020-07-15
dot icon14/07/2020
Resolutions
dot icon14/07/2020
Appointment of a voluntary liquidator
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Statement of company's objects
dot icon04/05/2017
Resolutions
dot icon04/05/2017
Change of share class name or designation
dot icon10/02/2017
Appointment of Mr Daniel Welch as a director on 2017-01-01
dot icon07/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon29/06/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon24/09/2015
Director's details changed for Jamie Richard Rawlings on 2015-09-23
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 2013-03-14
dot icon17/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Termination of appointment of Steven Fey as a director
dot icon23/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon10/12/2010
Appointment of Jamie Richard Rawlings as a director
dot icon30/06/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/02/2010
Termination of appointment of Steven Rawlings as a director
dot icon12/02/2010
Appointment of Steven Michael Robert Fey as a director
dot icon05/02/2010
Director's details changed for Steven Rawlings on 2009-10-20
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon10/12/2009
Director's details changed for Steven Rawlings on 2009-12-01
dot icon23/11/2009
Termination of appointment of Susan Govier as a secretary
dot icon03/11/2009
Registered office address changed from 1 St John's Square Glastonbury Somerset BA6 9LJ on 2009-11-03
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/02/2009
Return made up to 18/12/08; full list of members
dot icon19/02/2009
Director's change of particulars / steven rawlings / 01/11/2008
dot icon08/10/2008
Appointment terminated secretary sarah ayres
dot icon08/10/2008
Secretary appointed susan jane govier
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/02/2008
Particulars of mortgage/charge
dot icon06/12/2007
Return made up to 01/12/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2006
Return made up to 01/12/06; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon04/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/12/2005
Return made up to 01/12/05; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2004
Return made up to 01/12/04; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2003
Return made up to 01/12/03; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/12/2002
Return made up to 01/12/02; full list of members
dot icon02/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/12/2001
Return made up to 01/12/01; full list of members
dot icon25/09/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
Director resigned
dot icon01/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Mark Welch
Director
01/01/2017 - Present
3
HALLMARK SECRETARIES LIMITED
Nominee Secretary
01/12/2000 - 01/12/2000
9278
Hallmark Registrars Limited
Nominee Director
01/12/2000 - 01/12/2000
8288
Mr Jamie Richard Rawlings
Director
23/11/2010 - Present
2
Fey, Steven Michael Robert
Director
04/02/2010 - 05/01/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY CONTRACTING LIMITED

ABBEY CONTRACTING LIMITED is an(a) Dissolved company incorporated on 01/12/2000 with the registered office located at The Clock House, High Street, Wrington, North Somerset BS40 5QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY CONTRACTING LIMITED?

toggle

ABBEY CONTRACTING LIMITED is currently Dissolved. It was registered on 01/12/2000 and dissolved on 10/08/2023.

Where is ABBEY CONTRACTING LIMITED located?

toggle

ABBEY CONTRACTING LIMITED is registered at The Clock House, High Street, Wrington, North Somerset BS40 5QA.

What does ABBEY CONTRACTING LIMITED do?

toggle

ABBEY CONTRACTING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ABBEY CONTRACTING LIMITED?

toggle

The latest filing was on 10/08/2023: Final Gazette dissolved following liquidation.