Advanced company searchLink opens in new window

A.B.P.T. LIMITED

Company number 04008307

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)
18 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2010 3.6 Receiver's abstract of receipts and payments to 20 January 2010
04 Feb 2010 LQ02 Notice of ceasing to act as receiver or manager
11 Aug 2009 3.6 Receiver's abstract of receipts and payments to 21 February 2009
14 May 2008 3.3 Statement of Affairs in administrative receivership following report to creditors
13 May 2008 3.10 Administrative Receiver's report
06 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 2
11 Mar 2008 405(1) Notice of appointment of receiver or manager
04 Mar 2008 CERTNM Company name changed cavendish mortgage brokers LIMITED\certificate issued on 10/03/08
06 Feb 2008 363s Return made up to 06/06/07; full list of members; amend
29 Dec 2007 AA Accounts for a small company made up to 31 December 2006
23 Jul 2007 363a Return made up to 06/06/07; full list of members
08 Sep 2006 363a Return made up to 06/06/06; full list of members
08 Sep 2006 288c Director's particulars changed
08 Sep 2006 288c Secretary's particulars changed;director's particulars changed
25 May 2006 AA Total exemption full accounts made up to 31 December 2005
09 Dec 2005 288b Secretary resigned
09 Dec 2005 288a New secretary appointed
06 Oct 2005 AA Full accounts made up to 31 December 2004
01 Aug 2005 363a Return made up to 06/06/05; full list of members
09 Jun 2005 288b Secretary resigned;director resigned
09 Jun 2005 288a New secretary appointed
18 Mar 2005 288a New secretary appointed
18 Mar 2005 288b Secretary resigned