- Company Overview for ABCELLUTE LIMITED (04295590)
- Filing history for ABCELLUTE LIMITED (04295590)
- People for ABCELLUTE LIMITED (04295590)
- Charges for ABCELLUTE LIMITED (04295590)
- Insolvency for ABCELLUTE LIMITED (04295590)
- More for ABCELLUTE LIMITED (04295590)
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) |
---|---|---|---|
17 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2016 | AD01 | Registered office address changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 3 January 2016 | |
17 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2015 | |
29 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2014 | |
03 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 October 2013 | |
04 Sep 2013 | AD01 | Registered office address changed from 8Th Floor Helmont House Churchill Way Cardiff CF10 2HE on 4 September 2013 | |
26 Oct 2012 | AD01 | Registered office address changed from New Guild House 45 Great Charles Street Birmingham B3 2LX on 26 October 2012 | |
16 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2012 | AD01 | Registered office address changed from Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 15 October 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 May 2012 | AUD | Auditor's resignation | |
16 Nov 2011 | AR01 |
Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-11-16
|
|
16 Nov 2011 | CH01 | Director's details changed for Dr Benjamin John Nathan Griffiths on 2 November 2011 | |
16 Nov 2011 | CH01 | Director's details changed for Dr Dominic John Finbar Griffiths on 2 November 2011 | |
01 Aug 2011 | AA | Full accounts made up to 30 September 2010 | |
01 Jul 2011 | AD01 | Registered office address changed from Regus House Falcon Drive Cardiff Bay Cardiff South Glamorgan CF10 4RU on 1 July 2011 | |
10 Jun 2011 | MISC | Sec 519 | |
18 May 2011 | AP01 | Appointment of Mr Stuart Arthur Gall as a director | |
18 May 2011 | TM01 | Termination of appointment of Gilmour Black as a director | |
18 Feb 2011 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
04 Oct 2010 | TM01 | Termination of appointment of David Owen as a director | |
19 Jul 2010 | CH01 | Director's details changed for Gilmour Black on 5 July 2010 |