Advanced company searchLink opens in new window

ABUKGRAND SECURITIES LIMITED

Company number 00746649

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)
21 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2012 4.68 Liquidators' statement of receipts and payments to 4 September 2012
21 Sep 2012 4.71 Return of final meeting in a members' voluntary winding up
14 Jul 2011 4.70 Declaration of solvency
14 Jul 2011 600 Appointment of a voluntary liquidator
14 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-11
23 Jun 2011 AD01 Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG on 23 June 2011
17 May 2011 AA Total exemption full accounts made up to 31 March 2011
27 Apr 2011 TM02 Termination of appointment of Jacqueline Spencer as a secretary
27 Aug 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
Statement of capital on 2010-08-27
  • GBP 100
28 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
25 Mar 2010 TM01 Termination of appointment of Jane Jackson as a director
29 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
26 Mar 2009 363a Return made up to 24/03/09; full list of members
26 Mar 2009 288b Appointment Terminated Secretary jane verity
09 Oct 2008 288b Appointment Terminate, Secretary Jane Jackson Logged Form
09 Oct 2008 288a Secretary appointed jacqueline spencer
28 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
04 Jul 2008 288b Appointment Terminated Director mary brentano
04 Jul 2008 288a Director appointed alan gwynn purnell
31 Mar 2008 363a Return made up to 24/03/08; full list of members
29 Mar 2008 288c Director's Change of Particulars / mary brentano / 08/03/2008 / HouseName/Number was: , now: bloomsbury house; Street was: 14 wingate court, now: 13 anchorage road; Area was: blackberry lane, now: ; Post Code was: B74 4JG, now: B74 2PJ
28 Mar 2008 288c Director's Change of Particulars / jane jackson / 24/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: villa amar; Street was: villa amar calla veleta 7, now: calla veleta 7; Region was: balalmadena 29631, now: benalmadena 29631
28 Mar 2008 288c Secretary's Change of Particulars / jane verity / 28/03/2008 / HouseName/Number was: , now: villa amar; Street was: 15 wavenly close, now: calla veleta 7; Area was: , now: arroyo de la miel; Post Town was: london, now: benalmadena; Region was: , now: spain; Post Code was: E1W 2JL, now: