Advanced company searchLink opens in new window

ABET INTERNATIONAL LIMITED

Company number 03354186

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)
30 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
13 Jun 2013 AD01 Registered office address changed from the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 13 June 2013
12 Jun 2013 4.70 Declaration of solvency
12 Jun 2013 600 Appointment of a voluntary liquidator
12 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-18
  • GBP 100
18 Oct 2012 CH01 Director's details changed for Andrew Fitzmaurice on 11 October 2012
18 Oct 2012 CH01 Director's details changed for Mr Graeme Robert Halder on 11 October 2012
01 Jun 2012 AA Full accounts made up to 31 August 2011
21 May 2012 AD01 Registered office address changed from the Old Vicarge Market Place Castle Donington Derbyshire DE74 2JB United Kingdom on 21 May 2012
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Apr 2012 AD01 Registered office address changed from Nord House Third Avenue Centrum 100 Burton-upon-Trent Staffordshire DE14 2WD on 16 April 2012
10 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
16 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
22 Feb 2011 AA Full accounts made up to 31 August 2010
08 Oct 2010 AP01 Appointment of Mr Graeme Robert Halder as a director
08 Oct 2010 TM01 Termination of appointment of David Smith as a director
08 Oct 2010 TM02 Termination of appointment of David Smith as a secretary
07 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
03 Jun 2010 AA Full accounts made up to 31 August 2009
31 Oct 2009 CH01 Director's details changed for Andrew Fitzmaurice on 29 October 2009
30 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Andrew Fitzmaurice on 29 October 2009
30 Jun 2009 AA Full accounts made up to 31 August 2008