A.B.c Camping & Outdoor Leisure LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 27, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-12-31 | |
Cash in hand | £432 | -101.63% |
Net Worth | £-56,228 | -16.67% |
Liabilities | £217,763 | -0.72% |
Fixed Assets | £50,071 | -19.48% |
Trade Debtors | £259,991 | +2.81% |
Total assets | £626,096 | -4.75% |
Shareholder's funds | £55,372 | +3.92% |
Total liabilities | £224,285 | -1.39% |
A.B.C. CAMPING & LEISURE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04796984 |
Record last updated | Monday, October 12, 2015 1:54:25 PM UTC |
Official Address | The Manor House 260 Ecclesall Road South Sheffield Yorkshire S119ps There are 398 companies registered at this street |
Postal Code | S119PS |
Sector | Retail sale of sports goods, fishing gear, camping goods, boats and bicycles |
Visits
Document Type | Publication date | Download link | |
Notices | Oct 12, 2015 | Final meetings | |
Registry | Dec 5, 2014 | Administrator's progress report | |
Registry | Dec 5, 2014 | Notice of appointment of liquidator in a voluntary winding up | |
Notices | Dec 2, 2014 | Appointment of liquidators | |
Registry | Nov 19, 2014 | Administrator's progress report | |
Registry | Nov 19, 2014 | Notice of move from administration to creditors' voluntary liquidation | |
Registry | Jun 20, 2014 | Administrator's progress report | |
Registry | Jan 27, 2014 | Notice of deemed approval of proposals | |
Registry | Jan 17, 2014 | Statement of administrator's proposals | |
Registry | Dec 31, 2013 | Notice of statement of affairs | |
Registry | Dec 3, 2013 | Change of registered office address | |
Registry | Dec 2, 2013 | Notice of administrators appointment | |
Financials | Sep 27, 2013 | Annual accounts | |
Registry | Jul 8, 2013 | Annual return | |
Financials | Sep 10, 2012 | Annual accounts | |
Registry | Jul 8, 2012 | Annual return | |
Financials | Sep 29, 2011 | Annual accounts | |
Registry | Jun 22, 2011 | Annual return | |
Financials | Sep 7, 2010 | Annual accounts | |
Registry | Jul 6, 2010 | Annual return | |
Financials | Nov 2, 2009 | Annual accounts | |
Registry | Jul 2, 2009 | Annual return | |
Financials | Nov 1, 2008 | Annual accounts | |
Registry | Sep 2, 2008 | Annual return | |
Financials | Oct 30, 2007 | Annual accounts | |
Registry | Aug 9, 2007 | Annual return | |
Financials | Oct 24, 2006 | Annual accounts | |
Registry | Jul 14, 2006 | Annual return | |
Financials | Nov 3, 2005 | Annual accounts | |
Registry | Jul 13, 2005 | Annual return | |
Financials | Dec 24, 2004 | Annual accounts | |
Registry | Jul 12, 2004 | Annual return | |
Registry | Nov 28, 2003 | Particulars of a mortgage or charge | |
Registry | Sep 5, 2003 | Company name change | |
Registry | Sep 5, 2003 | Change of name certificate | |
Registry | Jul 17, 2003 | Change of accounting reference date | |
Registry | Jul 17, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jun 12, 2003 | Resignation of one Nominee Secretary | |
Registry | Jun 12, 2003 | Four appointments: 2 women, a person and a man | |
Registry | Jun 12, 2003 | Resignation of a secretary | |