- Company Overview for ABACUS CONTRACT FURNITURE LIMITED (05676336)
- Filing history for ABACUS CONTRACT FURNITURE LIMITED (05676336)
- People for ABACUS CONTRACT FURNITURE LIMITED (05676336)
- More for ABACUS CONTRACT FURNITURE LIMITED (05676336)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | TM01 | Termination of appointment of Geoffrey Goodwin as a director on 30 June 2015 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
18 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
22 Jan 2010 | AD01 | Registered office address changed from Swj House, Goodridge Business Park, Goodridge Avenue Gloucester Gloucestershire GL2 5EB on 22 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Mr Geoffrey Goodwin on 16 January 2010 | |
04 May 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
02 Feb 2009 | 363a | Return made up to 16/01/09; full list of members | |
24 Jul 2008 | 288b | Appointment terminated director christopher chaplin | |
01 Feb 2008 | 288a | New director appointed | |
25 Jan 2008 | 363a | Return made up to 16/01/08; full list of members | |
25 Jan 2008 | 353 | Location of register of members |