Advanced company searchLink opens in new window

ABGENTECH LIMITED

Company number 05598490

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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2012 DS01 Application to strike the company off the register
05 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 200
05 Dec 2011 AD01 Registered office address changed from Leciester Business Centre 111 Ross Walk Leicester LE4 5HH on 5 December 2011
15 Dec 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
22 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
27 Oct 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Sanjeev Kumar on 22 October 2009
25 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
27 Oct 2008 363a Return made up to 20/10/08; full list of members
14 Aug 2008 AA Total exemption small company accounts made up to 30 April 2007
07 Aug 2008 225 Accounting reference date shortened from 31/10/2007 to 30/04/2007
02 Nov 2007 363a Return made up to 20/10/07; full list of members
28 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
11 Dec 2006 123 Nc inc already adjusted 17/11/06
11 Dec 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Nov 2006 363s Return made up to 20/10/06; full list of members
28 Nov 2006 363(287) Registered office changed on 28/11/06
20 Oct 2005 NEWINC Incorporation