- Company Overview for ABACUS RECYCLING LTD (06670276)
- Filing history for ABACUS RECYCLING LTD (06670276)
- People for ABACUS RECYCLING LTD (06670276)
- Charges for ABACUS RECYCLING LTD (06670276)
- More for ABACUS RECYCLING LTD (06670276)
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
|
|
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 |