- Company Overview for ABC ACCOUNTANCY & TAXATION SERVICES LIMITED (04498497)
- Filing history for ABC ACCOUNTANCY & TAXATION SERVICES LIMITED (04498497)
- People for ABC ACCOUNTANCY & TAXATION SERVICES LIMITED (04498497)
- More for ABC ACCOUNTANCY & TAXATION SERVICES LIMITED (04498497)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 May 2011 | AR01 |
Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
29 Oct 2010 | CH01 | Director's details changed for Mr Paul Anthony Chares Hepworth on 29 October 2010 | |
29 Oct 2010 | AP01 | Appointment of Mr Paul Anthony Chares Hepworth as a director | |
29 Oct 2010 | TM01 | Termination of appointment of Peter Bussey as a director | |
26 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Mr Peter Charles Bussey on 1 November 2009 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 May 2010 | AA | Accounts for a dormant company made up to 31 October 2008 | |
27 Apr 2010 | AA01 | Current accounting period shortened from 31 July 2009 to 31 October 2008 | |
07 Jan 2010 | AD01 | Registered office address changed from Bull Pens Tithe Farm Moulton Road Holcot Northamptonshire NN6 9SH on 7 January 2010 | |
12 Oct 2009 | AR01 | Annual return made up to 30 July 2009 with full list of shareholders | |
04 Sep 2009 | CERTNM | Company name changed money matters LIMITED\certificate issued on 07/09/09 | |
10 Dec 2008 | 288b | Appointment terminated director paul hepworth | |
21 Nov 2008 | 363a | Return made up to 30/07/08; full list of members | |
21 Nov 2008 | AA | Accounts for a dormant company made up to 31 July 2008 | |
20 Oct 2008 | 288a | Director appointed mr peter charles bussey |