Advanced company searchLink opens in new window

ABACUS GOODWILL LIMITED

Company number 05486114

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)
04 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
18 May 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
08 Jan 2016 AD01 Registered office address changed from 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD England to 92 London Street Reading Berkshire RG1 4SJ on 8 January 2016
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 4.70 Declaration of solvency
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
06 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
30 Jun 2015 AD01 Registered office address changed from Queen Isabelle House Kingsclere Park Kingsclere Newbury Berkshire RG20 4SW to 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD on 30 June 2015
23 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 20,000
23 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Dec 2014 TM02 Termination of appointment of Richard William Hart as a secretary on 26 November 2014
25 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 20,000
28 Feb 2014 AA Accounts for a small company made up to 30 June 2013
03 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
13 Feb 2013 AA Accounts for a small company made up to 30 June 2012
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
22 Nov 2011 AA Accounts for a small company made up to 30 June 2011
15 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
03 Dec 2010 AA Accounts for a small company made up to 30 June 2010