Advanced company searchLink opens in new window

ABAC LEISURE LIMITED

Company number 05287189

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)
16 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Aug 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2016
04 Aug 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Jul 2015 AD01 Registered office address changed from The Arena Leisure Centre Circular Road East Colchester Essex CO2 7SZ to Townshend House Crown Road Norwick Norfolk NR1 3DT on 6 July 2015
03 Jul 2015 4.20 Statement of affairs with form 4.19
03 Jul 2015 600 Appointment of a voluntary liquidator
03 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-25
12 Dec 2014 AR01 Annual return made up to 15 November 2014
Statement of capital on 2014-12-12
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
31 May 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Anne Mary Catten on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Alan Edward James Catten on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Bianca Catten on 30 November 2009
01 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
29 Jan 2009 363a Return made up to 15/11/08; full list of members
19 May 2008 AA Total exemption small company accounts made up to 30 September 2007