- Company Overview for ABACUS GOODWILL LIMITED (05486114)
- Filing history for ABACUS GOODWILL LIMITED (05486114)
- People for ABACUS GOODWILL LIMITED (05486114)
- Charges for ABACUS GOODWILL LIMITED (05486114)
- Insolvency for ABACUS GOODWILL LIMITED (05486114)
- More for ABACUS GOODWILL LIMITED (05486114)
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
|
|
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
|
|
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
|
|
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 |