Advanced company searchLink opens in new window

ABACUS ACCOUNTANCY (GB) LIMITED

Company number 05483628

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2019 TM01 Termination of appointment of Paul Pritchard as a director on 30 June 2018
26 Apr 2019 PSC07 Cessation of Paul Pritchard as a person with significant control on 30 June 2018
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
05 Nov 2018 CS01 Confirmation statement made on 1 January 2018 with updates
02 Nov 2018 TM02 Termination of appointment of Paul Pritchard as a secretary on 1 January 2018
02 Nov 2018 AD01 Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN to PO Box 9821 Lakes Road Braintree CM7 0BX on 2 November 2018
02 Nov 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
04 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
19 Oct 2017 AAMD Amended total exemption full accounts made up to 30 June 2017
26 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Dec 2016 TM01 Termination of appointment of Lisa Marie Pritchard as a director on 16 December 2016
24 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
17 Jun 2015 AP01 Appointment of Mr Paul Pritchard as a director on 1 October 2009
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Feb 2015 TM01 Termination of appointment of Paul Pritchard as a director on 5 November 2014
03 Feb 2015 AD01 Registered office address changed from Po Box 9821 Lakes Road Braintree Essex CM7 0BX to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 3 February 2015
27 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013