Advanced company searchLink opens in new window

ABRAHAMS & JOHNSON LIMITED

Company number 03902837

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)
05 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2016 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
28 Jan 2016 AD01 Registered office address changed from Units 1-2 Evercreech Way Walrow Ind Estate Highbridge Somerset TA9 4AR to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 28 January 2016
22 Jan 2016 4.20 Statement of affairs with form 4.19
22 Jan 2016 600 Appointment of a voluntary liquidator
22 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-13
23 Jun 2015 SH02 Sub-division of shares on 11 September 2014
19 Jun 2015 CC04 Statement of company's objects
19 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 30
04 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 30
19 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
03 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
28 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
28 Jan 2010 TM02 Termination of appointment of Sally Abrahams as a secretary
28 Jan 2010 CH01 Director's details changed for Mr Sean Abrahams on 6 January 2010