Advanced company searchLink opens in new window

ABS (SUFFOLK) LIMITED

Company number 08952025

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2019 DS01 Application to strike the company off the register
10 May 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 28 February 2018
09 Nov 2018 CH01 Director's details changed for Mr Vladimir Aliaj on 9 November 2018
09 Nov 2018 PSC04 Change of details for Mr Vladimir Aliaj as a person with significant control on 9 November 2018
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 AD01 Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL to Mitre House 2 Bond Street Ipswich Suffolk IP4 1JE on 18 December 2017
07 Sep 2017 AP01 Appointment of Mr Vladimir Aliaj as a director on 1 November 2016
07 Sep 2017 TM01 Termination of appointment of Edmond Thaci as a director on 1 November 2016
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
18 Dec 2015 AA Micro company accounts made up to 31 March 2015
04 Nov 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
08 Oct 2015 TM01 Termination of appointment of Vladimir Aliaj as a director on 1 August 2015
08 Oct 2015 AP01 Appointment of Mr Edmond Thaci as a director on 1 August 2015
28 Jul 2015 CERTNM Company name changed tower mill LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
07 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
21 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)