Advanced company searchLink opens in new window

AABANYA FOSTERING SERVICES LIMITED

Company number 06232837

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2012 DS01 Application to strike the company off the register
09 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1
28 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
17 Jun 2010 AP04 Appointment of Aabacus-E Community Interest Company as a secretary
17 Jun 2010 TM02 Termination of appointment of Aabacus & Community Interest Company as a secretary
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Jul 2009 363a Return made up to 01/05/09; full list of members
09 Jul 2009 287 Registered office changed on 09/07/2009 from suite 3 33 queen street wolverhampton west midlands WV1 3AP
09 Mar 2009 288b Appointment Terminated Director vera johnson
06 Mar 2009 288a Director appointed carron ann russell
20 Oct 2008 AA Accounts made up to 31 December 2007
06 May 2008 363a Return made up to 01/05/08; full list of members
06 May 2008 288c Secretary's Change of Particulars / aabacus & COMMUNITY INTEREST COMPANY / 02/05/2008 / HouseName/Number was: , now: 33; Street was: 78 stafford road, now: queen street; Area was: , now: suite 3; Post Town was: wallington, now: wolverhampton; Region was: surrey, now: west midlands; Post Code was: SM6 9AY, now: WV1 3AP
20 Feb 2008 288c Secretary's particulars changed
13 Dec 2007 287 Registered office changed on 13/12/07 from: 35 northcote road croydon surrey CR0 2HY
02 Nov 2007 287 Registered office changed on 02/11/07 from: 35 northcote road croydon surrey CR0 2HX
02 Nov 2007 288a New director appointed
30 Oct 2007 287 Registered office changed on 30/10/07 from: endeavour house 78 stafford road wallington surrey SM6 9AY
22 Oct 2007 288b Director resigned
21 Jul 2007 288b Director resigned
21 Jul 2007 288b Secretary resigned