- Company Overview for ABERSOFT LIMITED (02589734)
- Filing history for ABERSOFT LIMITED (02589734)
- People for ABERSOFT LIMITED (02589734)
- Charges for ABERSOFT LIMITED (02589734)
- Insolvency for ABERSOFT LIMITED (02589734)
- More for ABERSOFT LIMITED (02589734)
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) |
---|---|---|---|
28 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 June 2014 | |
03 Sep 2013 | AD01 | Registered office address changed from New Guild House 45 Great Charles Street Birmingham B3 2LX on 3 September 2013 | |
29 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 June 2013 | |
31 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 June 2012 | |
19 Jun 2012 | LIQ MISC OC | Court order insolvency:removal of liquidator | |
19 Jun 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2012 | |
20 Jul 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Jul 2011 | LIQ MISC OC | Court order insolvency:replacement of liquidator, ian j could to replace c j latos with effect from 10 june 2011 | |
14 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
18 May 2011 | AD01 | Registered office address changed from Unit 8C Science Park, Cefn Llan Aberystwyth Ceredigion SY23 3AH on 18 May 2011 | |
27 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
29 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
17 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
14 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
10 May 2010 | TM01 | Termination of appointment of Stephen Rose as a director | |
08 May 2010 | AP01 | Appointment of Mr Stephen James Rose as a director | |
17 Mar 2010 | AR01 |
Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-17
|
|
24 Aug 2009 | AA | Total exemption full accounts made up to 31 January 2009 |