Advanced company searchLink opens in new window

ABSE LIMITED

Company number 04252034

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2018 DS01 Application to strike the company off the register
04 Jan 2018 SH19 Statement of capital on 4 January 2018
  • GBP 1.00
04 Jan 2018 SH20 Statement by Directors
04 Jan 2018 CAP-SS Solvency Statement dated 20/12/17
04 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2017 TM01 Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017
25 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
09 Jan 2016 AA Full accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10
15 May 2015 AD01 Registered office address changed from Daisy House, Suite 1 Lindred Road Brierfield Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 May 2015
15 Dec 2014 AA Full accounts made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
31 Mar 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
18 Feb 2014 AP01 Appointment of Mr Stephen Alan Smith as a director
18 Feb 2014 AP01 Appointment of Mr Matthew Robinson Riley as a director
17 Feb 2014 TM02 Termination of appointment of Setta Leefield as a secretary
17 Feb 2014 TM01 Termination of appointment of John Witts as a director
17 Feb 2014 TM01 Termination of appointment of Jonathan Leefield as a director
17 Feb 2014 AP03 Appointment of Mr David Lewis Mcglennon as a secretary
17 Feb 2014 AD01 Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 17 February 2014
07 Feb 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014