Advanced company searchLink opens in new window

ABERKIRK LIMITED

Company number 06081892

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2011 DS01 Application to strike the company off the register
08 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2
07 Mar 2011 TM01 Termination of appointment of Jennifer Ellis as a director
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Dec 2010 TM02 Termination of appointment of Jennifer Ellis as a secretary
08 Dec 2010 AP03 Appointment of Ms Tanya Ellis as a secretary
15 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Dennis George Ellis on 5 February 2010
15 Mar 2010 CH01 Director's details changed for Mrs Jennifer Anne Ellis on 5 February 2010
15 Mar 2010 AD01 Registered office address changed from 6 Pine Drive, Hawley Camberley Surrey GU17 9BG on 15 March 2010
16 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
12 Mar 2009 363a Return made up to 05/02/09; full list of members
04 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Feb 2008 363a Return made up to 05/02/08; full list of members
30 Mar 2007 88(2)R Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2
30 Mar 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
19 Feb 2007 288a New director appointed
19 Feb 2007 288a New secretary appointed;new director appointed
19 Feb 2007 288b Secretary resigned
19 Feb 2007 288b Director resigned
05 Feb 2007 NEWINC Incorporation