Advanced company searchLink opens in new window

ABC321 LIMITED

Company number 05834703

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 24 October 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 24 October 2020
27 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2019
30 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 24 October 2018
01 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 24 October 2017
08 Dec 2016 4.68 Liquidators' statement of receipts and payments to 24 October 2016
22 Dec 2014 4.68 Liquidators' statement of receipts and payments to 24 October 2014
17 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
30 Dec 2013 4.68 Liquidators' statement of receipts and payments to 24 October 2013
15 Apr 2013 LIQ MISC OC Court order insolvency:appointment of liquidator
15 Apr 2013 600 Appointment of a voluntary liquidator
11 Apr 2013 AD01 Registered office address changed from Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013
03 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
19 Nov 2012 AD01 Registered office address changed from Tml House 1a the Achorage Gosport Hampshire PO12 1LY on 19 November 2012
05 Nov 2012 4.20 Statement of affairs with form 4.19
05 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Nov 2012 600 Appointment of a voluntary liquidator
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2012 CERTNM Company name changed south coast flooring LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
03 May 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2011 DISS40 Compulsory strike-off action has been discontinued