Advanced company searchLink opens in new window

ABACUS FINANCIAL TRAINING COMPANY LIMITED

Company number 03717860

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2013 DS01 Application to strike the company off the register
21 Nov 2013 CH01 Director's details changed for Barbara Hubertina Elizabeth Dawson on 8 November 2013
21 Nov 2013 AD01 Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 21 November 2013
21 Nov 2013 CH01 Director's details changed for Michael John Dawson on 8 November 2013
07 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 100
01 Mar 2013 TM02 Termination of appointment of Barbara Hubertina Elizabeth Dawson as a secretary on 1 February 2013
01 Mar 2013 CH01 Director's details changed for Michael John Dawson on 1 February 2013
01 Mar 2013 CH03 Secretary's details changed for Barbara Hubertina Elizabeth Dawson on 1 February 2013
01 Mar 2013 CH01 Director's details changed for Barbara Hubertina Elizabeth Dawson on 1 February 2013
16 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
06 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
21 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Mar 2009 363a Return made up to 23/02/09; full list of members
07 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
27 Mar 2008 363a Return made up to 23/02/08; full list of members
26 Mar 2008 288c Director and Secretary's Change of Particulars / barbara dawson / 08/08/2007 / HouseName/Number was: , now: flat 2; Street was: 2 probyn mews, now: colleton park; Area was: hawkinge, now: 101 north road; Post Town was: folkestone, now: hythe; Post Code was: CT18 7QE, now: CT21 4AS; Country was: , now: united kingdom
26 Mar 2008 288c Director's Change of Particulars / michael dawson / 08/08/2007 / HouseName/Number was: , now: flat 2; Street was: 2 probyn mews, now: collecton park; Area was: , now: 101 north road; Post Town was: hawkinge, now: hythe; Post Code was: CT18 7QE, now: CT21 4AS; Country was: , now: united kingdom
27 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
08 Mar 2007 363a Return made up to 23/02/07; full list of members