Advanced company searchLink opens in new window

ABEC CONSULTANCY LTD

Company number 07118296

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
07 Jan 2016 CH03 Secretary's details changed for Ms Rebecca Suzanne Dunn on 5 August 2014
16 Oct 2015 AD01 Registered office address changed from 17 Summerfield Grove Thornaby Stockton-on-Tees Cleveland TS17 0JW to 4 Carr Bridge Close Stockton-on-Tees Cleveland TS16 0GY on 16 October 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4
15 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 4
15 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
15 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
10 Jun 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
05 Mar 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
05 Mar 2011 CH01 Director's details changed for Andrew James Kelly on 7 January 2011
05 Mar 2011 CH03 Secretary's details changed for Ms Rebecca Suzanne Dunn on 7 January 2011
05 Mar 2011 AD01 Registered office address changed from 1 Clydach Grove Ingleby Barwick Cleveland TS17 5DE United Kingdom on 5 March 2011
13 Jan 2010 TM01 Termination of appointment of Rebecca Dunn as a director
13 Jan 2010 AP03 Appointment of Ms Rebecca Suzanne Dunn as a secretary
07 Jan 2010 NEWINC Incorporation