Advanced company searchLink opens in new window

ABBOTT GROUP LIMITED

Company number 04140548

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2010 3.6 Receiver's abstract of receipts and payments to 13 August 2010
20 Aug 2010 LQ02 Notice of ceasing to act as receiver or manager
06 May 2010 3.6 Receiver's abstract of receipts and payments to 28 March 2010
22 Dec 2009 AD01 Registered office address changed from 2 Cornwall Street Birmingham West Midlands B3 2DL on 22 December 2009
07 Aug 2009 3.6 Receiver's abstract of receipts and payments to 28 March 2009
15 Oct 2008 3.3 Statement of Affairs in administrative receivership following report to creditors
05 Jun 2008 3.10 Administrative Receiver's report
22 Apr 2008 405(1) Notice of appointment of receiver or manager
14 Apr 2008 287 Registered office changed on 14/04/2008 from 2 cornwall street birmingham west midlands B3 2DL
14 Apr 2008 287 Registered office changed on 14/04/2008 from lower farm road moulton park northampton northamptonshire NN3 6XF
07 Feb 2008 AA Full accounts made up to 31 December 2006
25 Jan 2008 363a Return made up to 12/01/08; full list of members
10 Dec 2007 288a New secretary appointed
10 Dec 2007 288b Secretary resigned
22 Oct 2007 288b Director resigned
22 Oct 2007 288b Secretary resigned
03 Sep 2007 288a New director appointed
14 Aug 2007 288b Director resigned
17 May 2007 288b Director resigned