Advanced company searchLink opens in new window

ABONETICS 2000 LIMITED

Company number 04197606

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
04 Apr 2019 DS01 Application to strike the company off the register
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
18 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
27 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
20 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
11 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
05 May 2016 AA Total exemption full accounts made up to 31 July 2015
06 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
01 May 2015 AA Total exemption full accounts made up to 31 July 2014
08 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
08 May 2014 AA Total exemption full accounts made up to 31 July 2013
15 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
03 May 2013 AA Total exemption full accounts made up to 31 July 2012
15 Jun 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
02 May 2012 AA Total exemption full accounts made up to 31 July 2011
10 Aug 2011 TM02 Termination of appointment of Christopher Pugmire as a secretary
26 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Dr Keith Aldred on 10 April 2011
26 May 2011 CH03 Secretary's details changed for Christopher Alex Pugmire on 10 April 2011
28 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
09 Jun 2010 AA Total exemption full accounts made up to 31 July 2009