Advanced company searchLink opens in new window

ABACUS HEALTHCARE SERVICES LIMITED

Company number 03518762

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)
27 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jan 2015 AD01 Registered office address changed from Smith & Williamson Llp Marmion House, 3 Copenhagen Street Worcester WR1 2HB to C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on 9 January 2015
07 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
07 Jan 2015 LIQ MISC OC Court order INSOLVENCY:Court Order to remove/replace liquidator
07 Jan 2015 600 Appointment of a voluntary liquidator
17 Feb 2014 4.68 Liquidators' statement of receipts and payments to 20 December 2013
24 Dec 2013 600 Appointment of a voluntary liquidator
19 Dec 2013 LIQ MISC OC Court order insolvency:court order replacement of liquidator
19 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
28 Jan 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Jan 2013 AD01 Registered office address changed from Unit 1, Plateau 2 Millennium Way High Carr Business Park Newcastle Staffordshire ST5 7XE on 16 January 2013
08 Jan 2013 4.20 Statement of affairs with form 4.19
08 Jan 2013 600 Appointment of a voluntary liquidator
08 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
27 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 907.88
15 Sep 2011 AA Accounts for a small company made up to 31 December 2010
27 Apr 2011 SH03 Purchase of own shares.
13 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
25 Sep 2010 AA Accounts for a small company made up to 31 December 2009
11 May 2010 SH03 Purchase of own shares.
01 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for June Alison Barnes on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Michael John Christopher Gilsenan on 1 March 2010