Advanced company searchLink opens in new window

ABRADE LIMITED

Company number FC019764

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)
19 May 2017 OSDS01 Closure of UK establishment(s) BR011133 and overseas company FC019764 on 10 March 2014
12 Jan 2011 AA Full accounts made up to 31 March 2009
12 Jan 2011 AA Full accounts made up to 31 March 2010
07 Dec 2010 OSTN01 Transitional return by a UK establishment of an overseas company
07 Dec 2010 OSTN01-CHNG Transitional return for BR011133 - Changes made to the UK establishment, Address Change Rose Cottage Spring Lane, Combrook, Warwick, Warwickshire, CV35 9HN
07 Dec 2010 OSTN01-CHNG Transitional return for BR011133 - Changes made to the UK establishment, Business Change Null
07 Dec 2010 OSTN01-CHNG Transitional return for FC019764 - Changes made to the UK establishment, Change of Address John Bailey Hughes, Rose Cottage Spring Lane, Combrook, Warwick, Warwickshire, CV35 9HN
07 Dec 2010 OSTN01-PAR Transitional return for BR011133 - person authorised to accept service, John Bailey Hughes Somerset House Temple Street Birmingham B2 5DJ
07 Dec 2010 OSTN01-PAR Transitional return for BR011133 - person authorised to represent, John Bailey Hughes Somerset House Temple Street Birmingham B2 5DJ
29 Jan 2009 363a Return made up to 18/11/08; no change of members
22 Jan 2009 AA Full accounts made up to 31 March 2008
08 Aug 2008 MISC 692(1)(B) Appointment secretary manx secretarial services LIMITED/ terminate appointment secretary fntc (secretaries) LIMITED
08 Aug 2008 MISC 692(1)(B) Appointment director john bailey hughes/terminate appointment director amanda joanne mcdonald
07 Aug 2008 MISC 692(1)(B) Appointment director paul adrian seaward/ terminate appointment director philip michael broomhead
07 Aug 2008 FPA First pa details changed\rose cottage\spring lane\combrook\warwick\warwickshire\CV35 9HN
07 Aug 2008 692(1)(c) Pa:app
01 Feb 2008 363a Return made up to 18/11/07; no change of members
10 Aug 2007 FPA First pa details changed 3RD floor 3-4 bentinck street london W1U 2EE
10 Aug 2007 692(1)(c) Pa:par
30 Apr 2007 AA Full accounts made up to 31 March 2007
14 Mar 2007 692(1)(b) Director resigned;new director appointed
02 Feb 2007 363a Return made up to 18/11/06; full list of members
10 Oct 2006 AA Full accounts made up to 31 March 2006
29 Aug 2006 692(1)(b) Director's particulars changed
20 Mar 2006 AA Full accounts made up to 31 March 2005