Advanced company searchLink opens in new window

ABBACOR LIMITED

Company number 04809294

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2020 DS01 Application to strike the company off the register
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
03 Nov 2019 CH01 Director's details changed for Shirley Ann Rutland on 24 October 2019
03 Nov 2019 CH01 Director's details changed for Mr Clive Robert Rutland on 24 October 2019
29 Oct 2019 AD01 Registered office address changed from 42 Junction Road Junction Road Totton Southampton SO40 3BW England to 3 Vixen Close Ashurst Southampton Hampshire SO40 7ET on 29 October 2019
26 Aug 2019 CH03 Secretary's details changed for Shirley Ann Rutland on 29 June 2019
26 Aug 2019 CH01 Director's details changed for Shirley Ann Rutland on 29 June 2019
26 Aug 2019 CH01 Director's details changed for Mr Clive Robert Rutland on 29 June 2019
26 Aug 2019 CH03 Secretary's details changed for Shirley Ann Rutland on 29 June 2019
26 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
26 Aug 2019 AD01 Registered office address changed from Coronation House Queen Street Lymington SO41 9NH England to 42 Junction Road Junction Road Totton Southampton SO40 3BW on 26 August 2019
29 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
20 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
20 Jul 2017 PSC01 Notification of Clive Robert Rutland as a person with significant control on 6 April 2016
13 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Sep 2016 AD01 Registered office address changed from Headmaster's Hall the Square Pennington Lymington Hampshire SO41 8GN to Coronation House Queen Street Lymington SO41 9NH on 1 September 2016
30 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 120
28 Apr 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 120
25 Mar 2015 SH10 Particulars of variation of rights attached to shares