ABA ENGINEERING LIMITED - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation disclaimer notice. 2019-10-14 View Report
Address. Old address: Unit 11 Nepicar Park London Road Wrotham Sevenoaks Kent TN15 7AF England. Change date: 2019-10-07. New address: 2/3 Pavilion Buildings Brighton BN1 1EE. 2019-10-07 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-10-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-10-04 View Report
Resolution. Description: Resolutions. 2019-10-04 View Report
Persons with significant control. Notification date: 2019-04-05. Psc name: Paul Anthony Wylie. 2019-08-02 View Report
Officers. Officer name: Alan James Wylie. Termination date: 2019-04-26. 2019-08-02 View Report
Confirmation statement. Statement with updates. 2019-04-25 View Report
Persons with significant control. Cessation date: 2018-10-01. Psc name: Alan George Wylie. 2019-04-25 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Resolution. Description: Resolutions. 2018-10-24 View Report
Capital. Capital name of class of shares. 2018-10-23 View Report
Capital. Capital cancellation shares. 2018-06-20 View Report
Capital. Capital return purchase own shares. 2018-06-20 View Report
Resolution. Description: Resolutions. 2018-06-04 View Report
Confirmation statement. Statement with no updates. 2018-04-24 View Report
Accounts. Accounts type total exemption full. 2017-12-15 View Report
Address. New address: Unit 11 Nepicar Park London Road Wrotham Sevenoaks Kent TN15 7AF. Old address: 55 Liddon Road Bromley Kent BR1 2SR. Change date: 2017-10-24. 2017-10-24 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Officers. Termination date: 2016-09-01. Officer name: Alan George Wylie. 2017-04-21 View Report
Capital. Capital cancellation shares. 2017-02-01 View Report
Capital. Capital return purchase own shares. 2017-01-17 View Report
Resolution. Description: Resolutions. 2017-01-12 View Report
Officers. Termination date: 2016-12-22. Officer name: Linda Louise Garston. 2016-12-22 View Report
Officers. Termination date: 2016-12-22. Officer name: Linda Louise Garston. 2016-12-22 View Report
Mortgage. Charge number: 039695550007. Charge creation date: 2016-12-14. 2016-12-15 View Report
Mortgage. Charge number: 039695550006. Charge creation date: 2016-12-14. 2016-12-15 View Report
Mortgage. Charge number: 3. 2016-09-23 View Report
Mortgage. Charge number: 4. 2016-09-14 View Report
Officers. Appointment date: 2016-08-31. Officer name: Mr Michael Thomas Wylie. 2016-08-31 View Report
Officers. Officer name: Michael Thomas Wylie. Termination date: 2016-08-25. 2016-08-26 View Report
Accounts. Accounts type total exemption small. 2016-08-09 View Report
Officers. Appointment date: 2016-07-11. Officer name: Mr Paul Anthony Wylie. 2016-07-11 View Report
Officers. Officer name: Mr Alan James Wylie. Appointment date: 2016-07-11. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Accounts. Accounts type total exemption small. 2015-10-12 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Accounts. Accounts type total exemption small. 2014-11-20 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Mortgage. Charge number: 5. 2014-01-22 View Report
Accounts. Accounts type total exemption small. 2013-05-31 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Officers. Officer name: Peter Garston. 2013-04-16 View Report
Officers. Officer name: Peter Garston. 2013-03-15 View Report
Accounts. Accounts type total exemption small. 2012-06-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2012-06-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-05-18 View Report
Officers. Officer name: Mr Peter Garston. 2012-03-19 View Report
Annual return. With made up date full list shareholders. 2012-03-15 View Report