Advanced company searchLink opens in new window

ABBOTTSHEALTH LIMITED

Company number 05512116

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AP01 Appointment of Mr Luke Gleave Ijebor as a director on 29 September 2015
28 Sep 2015 TM01 Termination of appointment of Sean Richard Chalkley as a director on 28 September 2015
28 Sep 2015 TM02 Termination of appointment of Lawrence Ofame Ijebor as a secretary on 28 September 2015
28 Sep 2015 TM01 Termination of appointment of Lawrence Ofame Ijebor as a director on 28 September 2015
20 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
29 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
01 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jul 2013 CH01 Director's details changed for Mr Sean Richard Chalkley on 25 July 2013
23 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
28 Jan 2013 AA Accounts for a dormant company made up to 31 December 2011
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2013 AR01 Annual return made up to 18 July 2012 with full list of shareholders
24 Jan 2013 AD01 Registered office address changed from Regus House Fairbourne Drive Atterbury Milton Keynes Buckinghamshire MK10 9RG on 24 January 2013
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
07 Oct 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Dr Lawrence Ofame Ijebor on 1 October 2009
07 Oct 2010 CH01 Director's details changed for Sean Richard Chalkley on 1 October 2009