Advanced company searchLink opens in new window

ABRASION LTD

Company number 06231381

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2015 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
04 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2012 DS01 Application to strike the company off the register
13 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1,000
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
25 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
25 May 2011 CH04 Secretary's details changed for Mr David Stepenson on 25 May 2011
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for David Stephenson on 1 November 2009
03 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
22 Oct 2009 AD01 Registered office address changed from Unit 1B Oj Business Park Claybank Road Portsmouth PO3 5SX on 22 October 2009
02 Jun 2009 288a Director and secretary appointed david stephenson logged form
02 Jun 2009 288c Director's change of particulars / david stephenson / 20/05/2009
22 May 2009 363a Return made up to 30/04/09; full list of members
21 May 2009 288c Secretary's change of particulars / company creations & control LTD / 01/05/2008
15 May 2009 288b Appointment terminated director scott legge
09 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
02 Sep 2008 363s Return made up to 30/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
05 Oct 2007 287 Registered office changed on 05/10/07 from: 125 shearer road portsmouth PO1 5LN