Advanced company searchLink opens in new window

ABITAS LIMITED

Company number 03003142

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2020 DS01 Application to strike the company off the register
06 May 2020 TM01 Termination of appointment of Mary-Clare Hallsworth as a director on 30 April 2020
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
05 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jan 2017 AD02 Register inspection address has been changed from C/O Charles Hallsworth Studio by the Lake Mangerton Mill Mangerton Bridport Dorset DT6 3SG England to 20 Meadowlands Bridport DT6 4SU
30 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
08 May 2016 AA Total exemption full accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
07 Jan 2016 AP01 Appointment of Miss Mary-Clare Hallsworth as a director on 1 January 2016
08 May 2015 AA Total exemption full accounts made up to 31 March 2015
02 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
02 Jan 2015 AD02 Register inspection address has been changed from C/O Charles Hallsworth St Michael's Studios St Michael's Lane Bridport Dorset DT6 3RR England to C/O Charles Hallsworth Studio by the Lake Mangerton Mill Mangerton Bridport Dorset DT6 3SG
12 May 2014 AA Total exemption full accounts made up to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
24 May 2013 AA Total exemption full accounts made up to 31 March 2013
22 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
13 Jun 2012 AA Total exemption full accounts made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Charles Alfred Hallsworth on 1 December 2011