Advanced company searchLink opens in new window

ABBERTON TRADING LIMITED

Company number 02677785

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2015 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2015 DS01 Application to strike the company off the register
11 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
11 Feb 2015 AD01 Registered office address changed from C/O Co-Operative Group Healthcare Limited 1 Angel Street Manchester M60 0AG to 1 Angel Square Manchester M60 0AG on 11 February 2015
09 Dec 2014 AA01 Current accounting period extended from 31 January 2015 to 30 June 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
17 Jul 2014 AP01 Appointment of Mr John Branson Nuttall as a director on 17 July 2014
17 Jul 2014 AP01 Appointment of Mr Anthony John Smith as a director on 17 July 2014
17 Jul 2014 TM01 Termination of appointment of Simon James Edward Barratt as a director on 17 July 2014
05 Mar 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
20 Feb 2014 AD01 Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 20 February 2014
19 Feb 2014 CH01 Director's details changed for Mr Simon James Edward Barratt on 27 September 2013
19 Feb 2014 AP01 Appointment of Mr Simon James Edward Barratt as a director
19 Feb 2014 TM02 Termination of appointment of Grosvenor Financial Nominees Limited as a secretary
19 Feb 2014 TM01 Termination of appointment of Paul Balcombe as a director
09 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
17 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
26 Oct 2010 AA Total exemption full accounts made up to 31 January 2010