Advanced company searchLink opens in new window

ABERCROMBIE CONSULTING LIMITED

Company number 05479617

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)
30 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2013 TM01 Termination of appointment of Kimberley Abercrombie as a director
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-07-24
  • GBP 2
07 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
25 Aug 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
25 Aug 2011 CH03 Secretary's details changed for Mr Alexander John Abercrombie on 1 January 2011
25 Aug 2011 CH01 Director's details changed for Miss Kimberley Bull on 21 May 2011
25 Aug 2011 CH01 Director's details changed for Neal James Abercrombie on 23 May 2011
25 Aug 2011 AD01 Registered office address changed from Brouham the Old Coach House Upottery Honiton Devon EX14 9PN on 25 August 2011
16 May 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
12 May 2011 SH10 Particulars of variation of rights attached to shares
03 May 2011 AP01 Appointment of Miss Kimberley Bull as a director
10 Feb 2011 AD01 Registered office address changed from 25 Solihull Road Shirley Solihull West Midlands B90 3HB on 10 February 2011
21 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Neal James Abercrombie on 1 February 2010
18 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Jul 2009 363a Return made up to 13/06/09; full list of members
27 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
30 Jun 2008 363a Return made up to 13/06/08; full list of members
24 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007