-
ABACUS MOTOR COMPANY LIMITED - Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham, NG1 5FS, United Kingdom
Company Information
- Company registration number
- 09344283
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite A 7th Floor East West Building
- 2 Tollhouse Hill
- Nottingham
- NG1 5FS Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham, NG1 5FS UK
Management
- Managing Directors
- BALDRY, Michael Terence
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-08
- Dissolved on
- 2023-04-09
- SIC/NACE
- 45190
Ownership
- Beneficial Owners
- Mr Michael Terence Baldry
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- THE LACE MARKET HOTEL LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2019-03-10
- Last Date: 2018-02-24
-
ABACUS MOTOR COMPANY LIMITED Company Description
- ABACUS MOTOR COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 09344283. Its current trading status is "closed". It was registered 2014-12-08. It was previously called THE LACE MARKET HOTEL LIMITED. It has declared SIC or NACE codes as "45190". It has 1 director The latest accounts are filed up to 2016-12-31.It can be contacted at Suite A 7Th Floor East West Building .
Get ABACUS MOTOR COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Abacus Motor Company Limited - Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham, NG1 5FS, United Kingdom
Did you know? kompany provides original and official company documents for ABACUS MOTOR COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-01-09) - LIQ14
-
gazette-dissolved-liquidation (2023-04-09) - GAZ2
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-03) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-09) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-11) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-12-20) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-12-20) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-06-04) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2020-06-04) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-22) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-15) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-04) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-09-01) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-09-01) - 600
-
resolution (2018-09-01) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-03-15) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-07-21) - AA
-
capital-allotment-shares (2017-12-29) - SH01
-
capital-allotment-shares (2017-02-21) - SH01
-
confirmation-statement-with-updates (2017-02-24) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-25) - CH01
-
accounts-with-accounts-type-small (2016-08-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-24) - AR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-01-16) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-01) - MR01
-
capital-allotment-shares (2015-04-21) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-16) - MR01
keyboard_arrow_right 2014
-
incorporation-company (2014-12-08) - NEWINC