Advanced company searchLink opens in new window

ABK CONSULTANTS LIMITED

Company number 03154990

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2015 DS01 Application to strike the company off the register
01 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Aug 2015 TM01 Termination of appointment of Arthur Frost as a director on 27 April 2015
07 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 9
22 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
08 Sep 2014 AD01 Registered office address changed from Steel House Trunk Road Redcar Cleveland TS10 5QW to The Rustlings Letch Lane Stockton-on-Tees Cleveland TS21 1EG on 8 September 2014
10 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 9
09 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
07 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
06 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
20 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
13 Apr 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
09 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
05 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
05 Feb 2010 AD01 Registered office address changed from Sreel House Trunk Road Redcar Cleveland TS10 5QW on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Kenneth Gerrard on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Arthur Frost on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Robert Rennie on 5 February 2010
17 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
04 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
17 Feb 2009 363a Return made up to 05/02/09; full list of members
17 Feb 2009 287 Registered office changed on 17/02/2009 from dormor way south bank middlesbrough cleveland TS6 6XH