- Company Overview for ABRACROSS LIMITED (02692004)
- Filing history for ABRACROSS LIMITED (02692004)
- People for ABRACROSS LIMITED (02692004)
- Charges for ABRACROSS LIMITED (02692004)
- Insolvency for ABRACROSS LIMITED (02692004)
- More for ABRACROSS LIMITED (02692004)
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) |
---|---|---|---|
11 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2012 | 2.24B | Administrator's progress report to 6 July 2012 | |
11 Jul 2012 | 2.35B | Notice of move from Administration to Dissolution on 6 July 2012 | |
10 Feb 2012 | 2.24B | Administrator's progress report to 5 January 2012 | |
16 Sep 2011 | 2.16B | Statement of affairs with form 2.14B | |
08 Sep 2011 | 2.23B | Result of meeting of creditors | |
02 Aug 2011 | 2.17B | Statement of administrator's proposal | |
29 Jul 2011 | AD01 | Registered office address changed from 536-540 Portwood Road Southampton Hampshire SO17 3SP on 29 July 2011 | |
29 Jul 2011 | 2.12B | Appointment of an administrator | |
16 May 2011 | AR01 |
Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-05-16
|
|
14 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mr David John Carr on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Melissa Goodwin on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Roger Goodwin on 2 March 2010 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
18 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
18 Mar 2009 | 288c | Director's Change of Particulars / david carr / 01/01/2009 / HouseName/Number was: , now: flat 4; Street was: 4 abbotsbury road, now: 129 swift road; Post Town was: eastleigh, now: southampton; Post Code was: SO50 8NZ, now: SO19 9ER | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
01 Jul 2008 | 363a | Return made up to 28/02/08; full list of members | |
26 Jun 2008 | 288b | Appointment Terminated Director dawn carr | |
26 Jun 2008 | 288b | Appointment Terminated Secretary hjs company secretarial services LIMITED | |
17 Apr 2008 | 288a | Director appointed roger goodwin | |
17 Apr 2008 | 288a | Director appointed melissa goodwin | |
19 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |