- Company Overview for ABNEIL SOFTWARE LIMITED (04770268)
- Filing history for ABNEIL SOFTWARE LIMITED (04770268)
- People for ABNEIL SOFTWARE LIMITED (04770268)
- More for ABNEIL SOFTWARE LIMITED (04770268)
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 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015 | |
27 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-27
|
|
04 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | AD02 | Register inspection address has been changed from 3 Silverton High Street Yenston Somerset BA8 0NF England | |
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF England on 23 April 2014 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
20 Jun 2012 | TM02 | Termination of appointment of Mackinnons Ltd as a secretary | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
12 Jun 2010 | CH01 | Director's details changed for Andrew Buckle on 1 October 2009 | |
12 Jun 2010 | CH04 | Secretary's details changed for Mackinnons Ltd on 1 January 2010 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Nov 2009 | AP04 | Appointment of Mackinnons Ltd as a secretary | |
16 Nov 2009 | AD01 | Registered office address changed from the Julian on the Green 1St Floor Offices 1 Cheap Street, Sherborne Dorset DT9 3PT on 16 November 2009 | |
16 Nov 2009 | AD02 | Register inspection address has been changed |