Advanced company searchLink opens in new window

ABACUS LEGAL COSTS LTD

Company number 06447369

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)
05 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
22 Apr 2010 CH01 Director's details changed for Kevin Thompson on 1 December 2009
07 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Apr 2009 363a Return made up to 07/12/08; full list of members
26 Mar 2009 287 Registered office changed on 26/03/2009 from longden house 105 longden road shrewsbury shropshire SY3 9DZ
15 May 2008 288b Appointment Terminated Secretary johanna upton
04 Jan 2008 287 Registered office changed on 04/01/08 from: 4 park road, moseley birmingham west midlands B13 8AB
04 Jan 2008 288a New secretary appointed
04 Jan 2008 288a New director appointed
03 Jan 2008 288b Secretary resigned
03 Jan 2008 288b Director resigned
07 Dec 2007 NEWINC Incorporation