Advanced company searchLink opens in new window

ABACUS SHIPPING LTD

Company number 05470521

Filter by category

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 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Apr 2010 4.20 Statement of affairs with form 4.19
14 Apr 2010 600 Appointment of a voluntary liquidator
14 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
17 Mar 2010 AD01 Registered office address changed from 9 Ritz Parade Western Avenue Hanger Lane London W5 3RA on 17 March 2010
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
17 Sep 2009 363a Return made up to 02/06/09; full list of members
14 Sep 2009 288a Director appointed nicholas barker
05 May 2009 AA Total exemption small company accounts made up to 30 June 2008
15 Jan 2009 363a Return made up to 02/06/08; full list of members
15 Jan 2009 363a Return made up to 02/06/07; full list of members
01 May 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Apr 2008 288c Director's Change of Particulars / george michanitzis / 07/04/2008 / Nationality was: greek, now: british; Forename was: george, now: georgios
05 Apr 2007 AA Accounts made up to 30 June 2006
23 Jan 2007 287 Registered office changed on 23/01/07 from: 5TH floor 18 mansell street london E1 8AA
07 Jul 2006 363s Return made up to 02/06/06; full list of members
27 Jul 2005 288a New secretary appointed
27 Jul 2005 288a New director appointed
19 Jul 2005 288b Secretary resigned
19 Jul 2005 288b Director resigned
02 Jun 2005 NEWINC Incorporation