Advanced company searchLink opens in new window

ABCD ENTERPRISES LIMITED

Company number 06308790

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)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2011 DS01 Application to strike the company off the register
20 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 110
19 Jul 2010 CH01 Director's details changed for Mr Andrew Steven Piper on 1 October 2009
07 Aug 2009 288c Secretary's Change of Particulars / dawn piper / 06/08/2009 / Date of Birth was: 31-May-1966, now: 30-May-1966
06 Aug 2009 363a Return made up to 11/07/09; full list of members
03 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jul 2008 363a Return made up to 11/07/08; full list of members
29 Jul 2008 288c Director's Change of Particulars / andrew piper / 11/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 53 rosemary avenue, now: rosemary avenue; Region was: , now: suffolk; Country was: , now: uk
29 Jul 2008 288c Secretary's Change of Particulars / dawn piper / 11/07/2007 / Title was: , now: mrs; HouseName/Number was: , now: 53; Street was: 53 rosemary avenue, now: rosemary avenue; Region was: , now: suffolk; Country was: , now: uk
29 Jul 2008 190 Location of debenture register
29 Jul 2008 353 Location of register of members
29 Jul 2008 287 Registered office changed on 29/07/2008 from 53 rosemary avenue felixstowe IP11 9HN
26 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Oct 2007 225 Accounting reference date shortened from 31/07/08 to 31/03/08
17 Jul 2007 288c Secretary's particulars changed
11 Jul 2007 NEWINC Incorporation