Advanced company searchLink opens in new window

A.B.C. CHEMICAL COMPANY LIMITED

Company number 00946288

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)
19 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2011 AD01 Registered office address changed from Deanfield Way Link 59 Business Park Clitheroe Lancashire BB7 1QU on 21 March 2011
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Mar 2010 TM01 Termination of appointment of Jeffery Rose as a director
10 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1,200
06 Nov 2009 CH01 Director's details changed for Jeffery Howard Rose on 2 October 2009
06 Nov 2009 CH01 Director's details changed for Mr Richard Henry Sures on 2 October 2009
06 Nov 2009 CH01 Director's details changed for Mr Jonathan Francis Copping on 2 October 2009
02 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
09 Sep 2009 288c Secretary's Change of Particulars / gareth brooks / 15/08/2008 / HouseName/Number was: , now: 12; Street was: 21 kinsley drive, now: calle austria; Area was: worsley, now: ciudad de las comunicaciones; Post Town was: manchester, now: san miguel de salinas; Region was: , now: alicante; Post Code was: M28 0GD, now: 03193; Country was: , now: spain; o
09 Sep 2009 363a Return made up to 13/10/08; full list of members
09 Sep 2009 288c Director's Change of Particulars / richard sures / 31/08/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 1109; Street was: 340 palm boulevard, now: baltusrol lane; Post Town was: weston, now: marvin; Region was: florida 33021, now: north carolina; Post Code was: , now: 28173
04 Feb 2009 AA Total exemption full accounts made up to 31 December 2007
30 Nov 2007 363a Return made up to 13/10/07; full list of members
02 Nov 2007 AA Accounts made up to 31 December 2006
08 Dec 2006 287 Registered office changed on 08/12/06 from: woodhouse road todmorden lancashire OL14 5TD
29 Nov 2006 363a Return made up to 13/10/06; full list of members
02 Nov 2006 AA Accounts made up to 31 December 2005
01 Nov 2005 363a Return made up to 13/10/05; full list of members
14 Jun 2005 AA Accounts made up to 31 December 2004
01 Nov 2004 363s Return made up to 13/10/04; full list of members
02 Aug 2004 AA Accounts made up to 31 December 2003
12 Nov 2003 363s Return made up to 13/10/03; full list of members
12 Nov 2003 363(288) Director's particulars changed