Advanced company searchLink opens in new window

ABAS PROPERTY LTD

Company number 05639438

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 December 2010
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2011 DS01 Application to strike the company off the register
02 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
Statement of capital on 2010-12-02
  • GBP 10
02 Nov 2010 AA Accounts for a dormant company made up to 30 November 2009
17 Mar 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Halliday Wilson on 1 March 2010
17 Mar 2010 CH04 Secretary's details changed for H&H Trading Ltd on 1 March 2010
24 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2009 AA Accounts made up to 30 November 2008
23 Jul 2009 363a Return made up to 29/11/08; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2008 363a Return made up to 29/11/07; full list of members
04 Jan 2008 AA Accounts made up to 30 November 2007
28 Jul 2007 AA Accounts made up to 30 November 2006
21 Mar 2007 363a Return made up to 29/11/06; full list of members
22 May 2006 287 Registered office changed on 22/05/06 from: flat 11, 212 westferry road london E14 3RT
29 Nov 2005 NEWINC Incorporation