Advanced company searchLink opens in new window

ABADAN DRIVING SERVICES LIMITED

Company number 06202152

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2013 DS01 Application to strike the company off the register
30 May 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 1
07 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
14 May 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Helena Elizabeth Horton on 3 April 2010
14 May 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Nov 2009 AR01 Annual return made up to 3 April 2009 with full list of shareholders
23 Jun 2009 288b Appointment Terminated Secretary jennifer yorke-ashman
05 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Aug 2008 288b Appointment Terminated Director daniel yorke-ashman
15 Aug 2008 288a Director appointed helena elizabeth horton
30 Apr 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
30 Apr 2008 363s Return made up to 03/04/08; full list of members
21 Aug 2007 288a New director appointed
21 Aug 2007 288b Director resigned
16 Aug 2007 288a New director appointed
27 Jul 2007 288b Director resigned
03 Apr 2007 NEWINC Incorporation