Advanced company searchLink opens in new window

ABACUS OFFICE SERVICES LIMITED

Company number 02392651

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2017 DS01 Application to strike the company off the register
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
29 Dec 2015 AD01 Registered office address changed from 1761 Building City Walls Road Chester CH1 2NY to C/O Ag First Floor 2 City Road Chester Cheshire CH1 3AE on 29 December 2015
29 Dec 2015 CH01 Director's details changed for Mr Gary James Stephan on 29 December 2015
29 Dec 2015 CH03 Secretary's details changed for Mrs Katy Louise Yousaf on 29 December 2015
22 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
14 Jan 2015 AP03 Appointment of Mrs Katy Louise Yousaf as a secretary on 1 January 2015
14 Jan 2015 TM01 Termination of appointment of Judith Louise Morris-Stephan as a director on 31 December 2014
14 Jan 2015 TM02 Termination of appointment of Judith Louise Morris-Stephan as a secretary on 31 December 2014
14 Jan 2015 AD01 Registered office address changed from Apartment 7, 1761 Building Apartment 7, 1761 Building City Walls Road Chester Cheshire CH1 2NY United Kingdom to 1761 Building City Walls Road Chester CH1 2NY on 14 January 2015
14 Jan 2015 AD01 Registered office address changed from 11a Lower Bridge Street Chester to 1761 Building City Walls Road Chester CH1 2NY on 14 January 2015
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
18 Jan 2011 CH01 Director's details changed for Mrs Judith Louise Morris-Stephan on 31 December 2010