- Company Overview for ABACUS STONE LIMITED (04155521)
- Filing history for ABACUS STONE LIMITED (04155521)
- People for ABACUS STONE LIMITED (04155521)
- Insolvency for ABACUS STONE LIMITED (04155521)
- More for ABACUS STONE LIMITED (04155521)
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 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2020 | |
13 Mar 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2019 | LIQ10 | Removal of liquidator by court order | |
20 Mar 2019 | AD01 | Registered office address changed from 72 Commercial Road Paddock Wood Tonbridge Kent TN12 6DP to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 20 March 2019 | |
19 Mar 2019 | LIQ02 | Statement of affairs | |
19 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
25 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH01 | Director's details changed for Andrew David Mason on 7 February 2014 | |
06 Mar 2014 | CH03 | Secretary's details changed for Helen Clare Mason on 7 February 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Mar 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |