Advanced company searchLink opens in new window

ABERSOFT LIMITED

Company number 02589734

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100,000
24 Aug 2009 AA Total exemption full accounts made up to 31 January 2009