Advanced company searchLink opens in new window

ABILCO (U.K.) LIMITED

Company number 01010291

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2010 DS01 Application to strike the company off the register
28 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Jun 2010 TM01 Termination of appointment of Subbayya Kunapuli as a director
14 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 47,632
14 Jun 2010 AD03 Register(s) moved to registered inspection location
11 Jun 2010 AD02 Register inspection address has been changed
04 May 2010 AP01 Appointment of Mr Paul Holmes as a director
03 Feb 2010 TM01 Termination of appointment of Derek Bates as a director
03 Feb 2010 TM01 Termination of appointment of Paul Holmes as a director
03 Feb 2010 TM02 Termination of appointment of Derek Bates as a secretary
30 Jan 2010 AP04 Appointment of Ednox Technologies Limited as a secretary
30 Jan 2010 AP01 Appointment of Mr Subbayya Sastry Kunapuli as a director
07 Dec 2009 AD01 Registered office address changed from 5 Great College Street Westminster London SW1P 3SJ on 7 December 2009
03 Aug 2009 363a Return made up to 08/06/09; full list of members
03 Aug 2009 353 Location of register of members
24 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
19 Nov 2008 288b Appointment Terminated Director cecil simon
10 Sep 2008 363s Return made up to 08/06/08; change of members
19 Mar 2008 AA Accounts for a small company made up to 30 September 2007
04 Feb 2008 88(2)R Ad 30/01/08--------- £ si 25000@1=25000 £ ic 22632/47632
29 Jan 2008 123 Nc inc already adjusted 02/01/08
29 Jan 2008 MA Memorandum and Articles of Association
29 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights