Advanced company searchLink opens in new window

ABALAN LIMITED

Company number 04688129

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-27
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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