Advanced company searchLink opens in new window

ABERDEEN HOUSE LIMITED

Company number 04580707

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 4 March 2018
28 Nov 2017 600 Appointment of a voluntary liquidator
28 Nov 2017 LIQ10 Removal of liquidator by court order
12 May 2017 4.68 Liquidators' statement of receipts and payments to 4 March 2017
27 Mar 2017 4.68 Liquidators' statement of receipts and payments to 4 March 2016
31 Oct 2016 AD01 Registered office address changed from C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD to Trinity House 28-30 Blucher St Birmingham B1 1QH on 31 October 2016
18 Mar 2015 AD01 Registered office address changed from 52 Great Eastern Street London EC2A 3EP to C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD on 18 March 2015
17 Mar 2015 4.20 Statement of affairs with form 4.19
17 Mar 2015 600 Appointment of a voluntary liquidator
17 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05
18 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
22 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
28 Feb 2011 AP01 Appointment of Mr Geoffrey Morley Dobson as a director
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 16 February 2011
  • GBP 20,002
22 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Company business 16/02/2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009