Advanced company searchLink opens in new window

A.B.C.INVESTMENTS LIMITED

Company number 00654651

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)
13 May 2023 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 8 February 2022
19 Feb 2021 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 19 February 2021
18 Feb 2021 LIQ01 Declaration of solvency
18 Feb 2021 600 Appointment of a voluntary liquidator
18 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-09
14 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
14 Apr 2020 PSC04 Change of details for Mr Cyril James Auerbach as a person with significant control on 13 February 2020
09 Apr 2020 TM01 Termination of appointment of Cyril James Auerbach as a director on 13 February 2020
13 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
11 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
23 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
24 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
23 Apr 2018 CH01 Director's details changed for Mr Cyril James Auerbach on 7 April 2017
20 Apr 2018 PSC04 Change of details for Mr Cyril James Auerbach as a person with significant control on 1 October 2017
20 Apr 2018 PSC01 Notification of Cyril James Auerbach as a person with significant control on 6 April 2016
20 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 20 April 2018
20 Apr 2018 CH01 Director's details changed for Cyril James Auerbach on 1 October 2017
20 Apr 2018 CH01 Director's details changed for Mrs Gina Auerbach on 24 February 2018
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100