Advanced company searchLink opens in new window

ABACUS RECYCLING LTD

Company number 06670276

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)
31 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1,000
15 Sep 2011 AD01 Registered office address changed from 19 Cilgant Y Meillion Rhoose Barry South Glamorgan CF62 3LH on 15 September 2011
12 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jul 2011 TM02 Termination of appointment of a secretary
18 Mar 2011 AD01 Registered office address changed from Churchgate House Church Road Whitchurch Cardiff CF14 2DX on 18 March 2011
04 Oct 2010 TM02 Termination of appointment of a secretary
01 Oct 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Mr Iain Woodfield on 12 August 2010
30 Sep 2010 TM02 Termination of appointment of Jill Woodfield as a secretary
24 Sep 2010 AA Accounts made up to 31 August 2010
20 Sep 2010 AD01 Registered office address changed from 19 Cilgant Y Meillion Rhoose Barry CF62 3LH on 20 September 2010
05 Jul 2010 AA Accounts made up to 31 August 2009
25 Nov 2009 AR01 Annual return made up to 12 August 2009 with full list of shareholders
12 Aug 2008 NEWINC Incorporation