Advanced company searchLink opens in new window

ABS CATERING LIMITED

Company number 04371870

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2016 DS01 Application to strike the company off the register
31 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
29 Feb 2016 DS02 Withdraw the company strike off application
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2016 DS01 Application to strike the company off the register
21 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
27 Oct 2015 AD01 Registered office address changed from 25 Danemead Grove Northolt Middlesex UB5 4NX to Vectis New Road Bream Lydney Gloucestershire GL15 6HH on 27 October 2015
21 Oct 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 August 2015
16 Apr 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 6
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 6
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
22 Feb 2013 CH01 Director's details changed for Mrs Cynthia Jones on 12 February 2012
22 Feb 2013 CH03 Secretary's details changed for Marcus Jones on 12 February 2012
29 Oct 2012 AA Total exemption full accounts made up to 29 February 2012
29 Feb 2012 AP01 Appointment of Mr Marcus Jones as a director
21 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
23 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
25 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
02 Oct 2010 AA Total exemption full accounts made up to 28 February 2010
27 Sep 2010 AD01 Registered office address changed from 80 Scholars Walk Langley Slough Berkshire SL3 8LZ on 27 September 2010
14 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders