Advanced company searchLink opens in new window

ABANNAN LIMITED

Company number 07525809

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)
24 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 Apr 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
18 Mar 2014 AD01 Registered office address changed from 5Th Floor, Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
14 Mar 2013 4.20 Statement of affairs with form 4.19
14 Mar 2013 600 Appointment of a voluntary liquidator
14 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Feb 2013 AD01 Registered office address changed from Severn House Hazell Drive Newport NP10 8FY United Kingdom on 25 February 2013
06 Feb 2013 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 213,225.50
09 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
17 Oct 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 July 2012
15 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 April 2012
  • GBP 189,648.20
08 Oct 2012 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 186,981.60
29 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 17 November 2011
  • GBP 171,334.30
21 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase capital by the issue of 213,343 ordinary shares of £0.10 12/08/2011
20 Jun 2011 AP01 Appointment of Robyn John Hughes as a director
28 Apr 2011 SH01 Statement of capital following an allotment of shares on 15 April 2011
  • GBP 150,000
28 Apr 2011 SH02 Sub-division of shares on 15 April 2011
20 Apr 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivide 15/04/2011
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Apr 2011 AP01 Appointment of John David Salmon as a director
20 Apr 2011 AP01 Appointment of Lawrence Wilson as a director
10 Feb 2011 NEWINC Incorporation