Advanced company searchLink opens in new window

ABACUS 321 LIMITED

Company number 05391895

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)
27 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Nov 2016 4.68 Liquidators' statement of receipts and payments to 19 September 2016
11 Nov 2015 4.68 Liquidators' statement of receipts and payments to 19 September 2015
19 Nov 2014 4.68 Liquidators' statement of receipts and payments to 19 September 2014
17 Oct 2013 4.68 Liquidators' statement of receipts and payments to 19 September 2013
02 Oct 2012 AD01 Registered office address changed from Unit 1 Rossfield Road Rossmore Industrial Estate Ellesmere Port Cheshire CH65 3AW on 2 October 2012
01 Oct 2012 4.20 Statement of affairs with form 4.19
01 Oct 2012 600 Appointment of a voluntary liquidator
01 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Aug 2012 TM02 Termination of appointment of Carole Cumine as a secretary
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 1
13 Jun 2011 AA Total exemption full accounts made up to 31 July 2010
15 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
08 Jul 2010 AA Total exemption full accounts made up to 31 July 2009
30 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Mr Sydney David Cumine on 30 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 July 2008
23 Jun 2009 363a Return made up to 14/03/09; full list of members
23 Jun 2009 287 Registered office changed on 23/06/2009 from unit 1 rossfield road rossfield industrial estate ellesmere port south wirral CH65 3AW
23 Jun 2009 287 Registered office changed on 23/06/2009 from units 9 11 woodside business park shore road birkenhead cheshire CH41 1EP
21 Apr 2008 225 Accounting reference date extended from 31/03/2008 to 31/07/2008
26 Mar 2008 363a Return made up to 14/03/08; full list of members
25 Mar 2008 287 Registered office changed on 25/03/2008 from units 9-11 woodside business park shore road birkenhead cheshire CH41 1EP