- Company Overview for ABALAN LIMITED (04688129)
- Filing history for ABALAN LIMITED (04688129)
- People for ABALAN LIMITED (04688129)
- Insolvency for ABALAN LIMITED (04688129)
- More for ABALAN LIMITED (04688129)
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) |
---|---|---|---|
17 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2021 | |
04 Feb 2020 | AD01 | Registered office address changed from 95 Bowleaze Coveway Weymouth Dorset DT3 6PW to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 4 February 2020 | |
03 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2020 | LIQ02 | Statement of affairs | |
03 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | CH01 | Director's details changed for Mr Andrew James Smurthwaite on 28 October 2013 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Oct 2013 | AD01 | Registered office address changed from 10 Smythe Road Swindon Village Cheltenham Gloucestershire GL51 9QU England on 28 October 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from 19 Rodney Road Cheltenham Gloucestershire GL50 1HX on 7 August 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |