Abacus Roofing Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2025)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-01-31
Employees£0 -100.00%
Total assets£2,374 -171.70%

M&B CONTRACT SERVICES LIMITED
ABACUS ROOFING LIMITED

Details

Company type Private Limited Company, Active
Company Number 13844202
Universal Entity Code9663-8463-5406-8725
Record last updated Thursday, January 13, 2022 11:50:13 AM UTC
Official Address 11 Danbury Down Basildon England SS142tb Fryerns
There are 6 companies registered at this street
Locality Fryerns
Region Essex, England
Postal Code SS142TB
Sector Roofing activities

Charts

Visits

ABACUS ROOFING LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-52025-32025-40123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 12, 2022 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Jul 12, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 12, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 30, 2012 Liquidator's progress report Liquidator's progress report
Registry Aug 1, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Aug 1, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 3616... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 3616...
Registry Aug 1, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jul 26, 2011 Change of registered office address Change of registered office address
Registry Jul 26, 2011 Statement of company's affairs Statement of company's affairs
Registry Jul 26, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 26, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Oct 2, 2010 Annual accounts Annual accounts
Registry Aug 5, 2010 Annual return Annual return
Registry Aug 5, 2010 Change of particulars for director Change of particulars for director
Registry Aug 5, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Nov 1, 2009 Annual accounts Annual accounts
Registry Aug 25, 2009 Annual return Annual return
Registry Aug 7, 2009 Resignation of a director Resignation of a director
Registry Aug 7, 2009 Appointment of a director Appointment of a director
Registry Aug 3, 2009 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Sep 25, 2008 Annual return Annual return
Registry Jul 28, 2008 Resignation of a director Resignation of a director
Registry Jul 2, 2008 Resignation of one Roofing Contractor and one Director (a man) Resignation of one Roofing Contractor and one Director (a man)
Registry Jul 1, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 20, 2008 Annual accounts Annual accounts
Registry Sep 14, 2007 Annual return Annual return
Financials May 15, 2007 Annual accounts Annual accounts
Registry Mar 1, 2007 Annual return Annual return
Registry Feb 22, 2007 Change of accounting reference date Change of accounting reference date
Registry Dec 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 4, 2006 Annual accounts Annual accounts
Registry Jun 13, 2006 Resignation of a director Resignation of a director
Registry Jun 9, 2006 Appointment of a secretary Appointment of a secretary
Registry Jun 9, 2006 Resignation of a secretary Resignation of a secretary
Registry May 19, 2006 Appointment of a director Appointment of a director
Registry Apr 4, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 14, 2006 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry Feb 27, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 22, 2005 Resignation of a director Resignation of a director
Registry Nov 9, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Jul 30, 2005 Annual return Annual return
Registry Apr 22, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 15, 2005 Annual accounts Annual accounts
Financials Apr 15, 2005 Annual accounts 3616... Annual accounts 3616...
Registry Apr 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 16, 2004 Annual return Annual return
Registry Jul 20, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 1, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 1, 2004 Appointment of a director Appointment of a director
Registry Mar 19, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 11, 2004 Appointment of a man as Director and Chartered Surveyor Appointment of a man as Director and Chartered Surveyor
Financials Dec 2, 2003 Annual accounts Annual accounts
Registry Sep 2, 2003 Annual return Annual return
Registry Oct 8, 2002 Elective resolution Elective resolution
Financials Oct 2, 2002 Annual accounts Annual accounts
Registry Aug 10, 2002 Annual return Annual return
Registry Jan 9, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 10, 2001 Annual accounts Annual accounts
Registry Sep 11, 2001 Annual return Annual return
Registry Apr 6, 2001 Change of name certificate Change of name certificate
Registry Apr 6, 2001 Company name change Company name change
Financials Nov 22, 2000 Annual accounts Annual accounts
Registry Nov 7, 2000 Annual return Annual return
Registry Sep 1, 2000 Resignation of a secretary Resignation of a secretary
Registry Jul 14, 2000 Resignation of a secretary 3616... Resignation of a secretary 3616...
Registry Jul 14, 2000 Appointment of a secretary Appointment of a secretary
Registry Jun 23, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 19, 2000 Annual return Annual return
Registry May 4, 2000 Change of accounting reference date Change of accounting reference date
Registry Aug 18, 1999 Annual return Annual return
Registry Aug 10, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 10, 1999 Appointment of a director Appointment of a director
Registry Aug 1, 1999 Appointment of a man as Director and Roofing Contractor Appointment of a man as Director and Roofing Contractor
Registry Jan 27, 1999 Resignation of a director Resignation of a director
Registry Nov 14, 1998 Resignation of one Director(Sales) and one Director (a man) Resignation of one Director(Sales) and one Director (a man)
Registry Aug 26, 1998 Appointment of a director Appointment of a director
Registry Aug 20, 1998 Appointment of a man as Director and Director(Sales) Appointment of a man as Director and Director(Sales)
Registry Aug 14, 1998 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)