Advanced company searchLink opens in new window

ABINGDON BOAT CENTRE LIMITED

Company number 03181066

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)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 9
08 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 9
02 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 9
02 Apr 2014 CH01 Director's details changed for Justine Suzanne Cummins on 1 January 2014
02 Apr 2014 CH01 Director's details changed for Leonard Charles Ernest Baker on 1 January 2014
07 Mar 2014 AD01 Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom on 7 March 2014
30 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
08 Mar 2012 CH04 Secretary's details changed for Grosvenor Secretary Ltd on 2 March 2012
29 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Jun 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
08 Jun 2011 CH04 Secretary's details changed for Grosvenor Secretary Ltd on 1 April 2011
08 Jun 2011 CH01 Director's details changed for Leonard Charles Ernest Baker on 1 April 2011
08 Jun 2011 CH01 Director's details changed for Justine Suzanne Cummins on 1 April 2011
08 Jun 2011 AD01 Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 8 June 2011
14 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
19 Apr 2010 CH04 Secretary's details changed for Grosvenor Secretary Ltd on 31 March 2010