- Company Overview for ABODE SOLICITORS LIMITED (06356354)
- Filing history for ABODE SOLICITORS LIMITED (06356354)
- People for ABODE SOLICITORS LIMITED (06356354)
- Charges for ABODE SOLICITORS LIMITED (06356354)
- Insolvency for ABODE SOLICITORS LIMITED (06356354)
- More for ABODE SOLICITORS LIMITED (06356354)
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
|
|
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
|
|
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 |