- Company Overview for ABSTRACT HOLDINGS LIMITED (05590755)
- Filing history for ABSTRACT HOLDINGS LIMITED (05590755)
- People for ABSTRACT HOLDINGS LIMITED (05590755)
- Insolvency for ABSTRACT HOLDINGS LIMITED (05590755)
- More for ABSTRACT HOLDINGS LIMITED (05590755)
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) |
---|---|---|---|
01 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2014 | AD01 | Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF United Kingdom on 17 February 2014 | |
14 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Oct 2012 | AR01 |
Annual return made up to 12 October 2012 with full list of shareholders
Statement of capital on 2012-10-23
|
|
21 Feb 2012 | AD01 | Registered office address changed from Unit 1 Kingley Park, Station Road Kings Langley Hertfordshire WD4 8GW England on 21 February 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
26 Feb 2010 | AD01 | Registered office address changed from 11-12 Eastman Way Hemel Hempstead Hertfordshire HP2 7DU on 26 February 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Simon Johnathan Breeze on 12 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Alan Harbison on 12 October 2009 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Dec 2008 | 363a | Return made up to 12/10/08; full list of members | |
25 Oct 2007 | 363a | Return made up to 12/10/07; full list of members | |
25 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
03 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed |