Advanced company searchLink opens in new window

ABRASIVE PRODUCTS LIMITED

Company number 00314230

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2015 DS01 Application to strike the company off the register
04 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 108,500
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 108,500
18 Feb 2014 AD04 Register(s) moved to registered office address
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
21 Dec 2011 AP03 Appointment of Richard Laurence Orme as a secretary
21 Dec 2011 TM01 Termination of appointment of George Jowitt as a director
21 Dec 2011 TM02 Termination of appointment of George Jowitt as a secretary
21 Dec 2011 AP01 Appointment of Alexander Roy Henderson as a director
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
09 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
04 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
04 Feb 2010 AD03 Register(s) moved to registered inspection location
04 Feb 2010 CH01 Director's details changed for George Mark Jowitt on 25 January 2010
04 Feb 2010 CH01 Director's details changed for Richard Laurence Orme on 25 January 2010
04 Feb 2010 AD02 Register inspection address has been changed
04 Feb 2010 CH03 Secretary's details changed for George Mark Jowitt on 25 January 2010