Advanced company searchLink opens in new window

ABACUS DISTRIBUTION LIMITED

Company number 05816591

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 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
31 Jan 2013 AD01 Registered office address changed from Masters Yard, Railway Terrace Kings Langley Hertfordshire WD48 8JA on 31 January 2013
28 Jan 2013 600 Appointment of a voluntary liquidator
28 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-16
25 Jan 2013 4.70 Declaration of solvency
06 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-06-12
  • GBP 200
08 May 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
18 May 2011 AA Total exemption full accounts made up to 31 August 2010
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 200
14 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Lisa Victoria Thompson on 15 May 2010
16 Mar 2010 AA Total exemption full accounts made up to 31 August 2009
21 May 2009 363a Return made up to 15/05/09; full list of members
12 Nov 2008 AA Total exemption small company accounts made up to 31 August 2008
11 Jun 2008 363a Return made up to 15/05/08; full list of members
02 Jan 2008 AA Total exemption small company accounts made up to 31 August 2007
18 Jun 2007 88(2)R Ad 18/06/07--------- £ si 99@1=99 £ ic 1/100
18 Jun 2007 225 Accounting reference date extended from 31/05/07 to 31/08/07
11 Jun 2007 363a Return made up to 15/05/07; full list of members
05 Oct 2006 395 Particulars of mortgage/charge
20 Jun 2006 288a New director appointed
20 Jun 2006 288a New secretary appointed