- Company Overview for ABH REALISATIONS LIMITED (00943023)
- Filing history for ABH REALISATIONS LIMITED (00943023)
- People for ABH REALISATIONS LIMITED (00943023)
- Charges for ABH REALISATIONS LIMITED (00943023)
- Insolvency for ABH REALISATIONS LIMITED (00943023)
- More for ABH REALISATIONS LIMITED (00943023)
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) |
---|---|---|---|
01 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2014 | 2.35B | Notice of move from Administration to Dissolution | |
05 Dec 2013 | 2.24B | Administrator's progress report to 2 November 2013 | |
19 Sep 2013 | AA01 | Current accounting period shortened from 31 December 2012 to 3 May 2012 | |
02 Jul 2013 | F2.18 | Notice of deemed approval of proposals | |
27 Jun 2013 | 2.16B | Statement of affairs with form 2.14B | |
20 Jun 2013 | 2.17B | Statement of administrator's proposal | |
17 May 2013 | CERTNM |
Company name changed abacus holdings LIMITED\certificate issued on 17/05/13
|
|
17 May 2013 | CONNOT | Change of name notice | |
16 May 2013 | AD01 | Registered office address changed from Oddicroft Lane Sutton in Ashfield Notts NG17 5FT on 16 May 2013 | |
16 May 2013 | 2.12B | Appointment of an administrator | |
04 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
22 Jun 2012 | AR01 |
Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
|
|
23 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
04 May 2011 | CH01 | Director's details changed for Mr Andrew John Morris-Richardson on 4 January 2011 | |
25 Jan 2011 | CH01 | Director's details changed for Mrs Ruth Pratt on 4 January 2011 | |
25 Jan 2011 | CH01 | Director's details changed for Andrew John Morris-Richardson on 4 January 2011 | |
25 Jan 2011 | CH01 | Director's details changed for Geoffrey Hall on 4 January 2011 | |
13 Jan 2011 | MG01 | Particulars of a mortgage or charge/co extend / charge no: 12 | |
04 Jan 2011 | AP03 | Appointment of Mrs Elizabeth Brown Whitehead as a secretary | |
04 Jan 2011 | TM02 | Termination of appointment of Andrew Morris-Richardson as a secretary | |
30 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
23 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
23 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |