Advanced company searchLink opens in new window

ABBA LIMITED

Company number 05095920

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 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2011 DS01 Application to strike the company off the register
08 Dec 2010 TM01 Termination of appointment of Michael Street as a director
14 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Apr 2009 363a Return made up to 10/04/09; full list of members
27 Oct 2008 AA Accounts made up to 31 March 2008
28 May 2008 288c Director and Secretary's Change of Particulars / michael street / 28/05/2008 / HouseName/Number was: , now: 59; Street was: gloucester court, now: st clements court; Area was: 25 gloucester avenue, now: broadway west; Post Town was: rayleigh, now: leigh on sea; Post Code was: SS6 8XR, now: SS9 2BP; Country was: , now: england; Occupation was: taxi
10 Apr 2008 363a Return made up to 10/04/08; full list of members
18 Dec 2007 AA Accounts made up to 31 March 2007
11 May 2007 363a Return made up to 10/04/07; full list of members
04 Jan 2007 AA Accounts made up to 31 March 2006
10 Apr 2006 363a Return made up to 10/04/06; full list of members
10 Nov 2005 AA Accounts made up to 31 March 2005
26 Apr 2005 363s Return made up to 06/04/05; full list of members
26 Apr 2005 363(288) Secretary's particulars changed;director's particulars changed
25 Aug 2004 288b Secretary resigned
25 Aug 2004 288b Director resigned
25 Aug 2004 288a New director appointed
25 Aug 2004 288a New secretary appointed;new director appointed
29 Jul 2004 88(2)R Ad 06/04/04--------- £ si 1@1=1 £ ic 1/2
29 Jul 2004 225 Accounting reference date shortened from 30/04/05 to 31/03/05
06 Apr 2004 NEWINC Incorporation