Advanced company searchLink opens in new window

ABODE SOLICITORS LIMITED

Company number 06356354

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 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 16 October 2017
25 Nov 2016 4.68 Liquidators' statement of receipts and payments to 16 October 2016
04 Jan 2016 4.68 Liquidators' statement of receipts and payments to 16 October 2015
24 Dec 2014 4.68 Liquidators' statement of receipts and payments to 16 October 2014
04 Nov 2013 AD01 Registered office address changed from the Studio Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 4 November 2013
30 Oct 2013 600 Appointment of a voluntary liquidator
30 Oct 2013 4.20 Statement of affairs with form 4.19
30 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Sep 2013 TM01 Termination of appointment of Martin Williamson as a director
11 Sep 2013 TM01 Termination of appointment of Kelly Buckle-Fleming as a director
11 Sep 2013 TM01 Termination of appointment of Samaira Hussain as a director
11 Sep 2013 TM01 Termination of appointment of Charitha Nanayakkara as a director
05 Sep 2013 AP01 Appointment of Mr Charitha Varuna Nanayakkara as a director
08 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-06-01
  • GBP 1,000
30 May 2013 AP03 Appointment of Mr Rajob Ali as a secretary
30 May 2013 TM01 Termination of appointment of Richard Chan as a director
30 May 2013 TM02 Termination of appointment of Richard Chan as a secretary
30 May 2013 AP01 Appointment of Miss Samaira Safdar Hussain as a director
21 May 2013 AD01 Registered office address changed from C/O Arc Property Solicitors the Studio Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom on 21 May 2013
21 May 2013 MR01 Registration of charge 063563540001
03 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
03 Sep 2012 CH01 Director's details changed for Miss Kelly Anne Fleming on 3 September 2012