Advanced company searchLink opens in new window

ABS CONSULTING (YORKS) LTD

Company number 04630962

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2010 AD01 Registered office address changed from 4 Northwest Business Park Servia Hill Leeds LS6 2QH on 14 July 2010
13 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
13 Jan 2010 CH01 Director's details changed for Andrew Barker Stott on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Patricia Yvonne Stott on 13 January 2010
24 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Jan 2009 363a Return made up to 08/01/09; full list of members
15 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Jan 2008 363a Return made up to 08/01/08; full list of members
17 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
15 Jan 2007 363a Return made up to 08/01/07; full list of members
18 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
30 Jan 2006 363s Return made up to 08/01/06; full list of members
20 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
14 Jan 2005 363s Return made up to 08/01/05; full list of members
14 Jan 2005 363(287) Registered office changed on 14/01/05
14 Jan 2005 287 Registered office changed on 14/01/05 from: york house cottingley business park bradford west yorkshire BD16 1PF
02 Apr 2004 AA Total exemption full accounts made up to 31 December 2003
17 Jan 2004 363a Return made up to 08/01/04; full list of members
19 Jun 2003 288c Secretary's particulars changed;director's particulars changed
19 Jun 2003 288c Director's particulars changed
31 Jan 2003 88(2)R Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100
31 Jan 2003 225 Accounting reference date shortened from 31/01/04 to 31/12/03
29 Jan 2003 288a New secretary appointed;new director appointed