Advanced company searchLink opens in new window

MAPELEY ABI PROVIDER LIMITED

Company number 05675803

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-20
30 Jan 2023 AD01 Registered office address changed from Suite 107, 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ England to 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on 30 January 2023
30 Jan 2023 LIQ01 Declaration of solvency
30 Jan 2023 600 Appointment of a voluntary liquidator
17 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
03 Jan 2023 AD01 Registered office address changed from Cambridge House Clarendon Road Watford WD17 1HP to Suite 107, 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 3 January 2023
01 Oct 2022 AA Full accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
04 Dec 2020 AA Full accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
19 Jul 2019 TM01 Termination of appointment of Edward Michael Swales as a director on 12 July 2019
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
10 Jul 2018 AA Full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
04 Oct 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 CH01 Director's details changed for Mr Edward Michael Swales on 20 March 2015