Advanced company searchLink opens in new window

ABACUS PROJECT SERVICES (LONDON) LTD

Company number 03918913

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)
19 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Dec 2014 AD01 Registered office address changed from Abacus House 107 Warley Hill Brentwood Essex CM14 5HG to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 30 December 2014
24 Dec 2014 600 Appointment of a voluntary liquidator
24 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-12
24 Dec 2014 4.70 Declaration of solvency
07 Oct 2014 TM01 Termination of appointment of Sylvia Rose Margaret Rolland as a director on 15 April 2014
07 Oct 2014 TM02 Termination of appointment of Sylvia Rose Margaret Rolland as a secretary on 15 April 2014
07 Oct 2014 AP01 Appointment of Mrs Elizabeth Harrison as a director on 7 October 2014
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
02 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
17 Apr 2012 TM01 Termination of appointment of Gary Shaffer as a director
30 Mar 2012 TM01 Termination of appointment of Gary Shaffer as a director
30 Mar 2012 AP01 Appointment of Mrs Sylvia Rose Margaret Rolland as a director
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Feb 2009 363a Return made up to 03/02/09; full list of members
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Oct 2008 CERTNM Company name changed abacus construction management LIMITED\certificate issued on 23/10/08