Advanced company searchLink opens in new window

ABSTRACT (EMERALD) LIMITED

Company number 06033459

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2016 DS01 Application to strike the company off the register
26 Jan 2016 SH20 Statement by Directors
26 Jan 2016 SH19 Statement of capital on 26 January 2016
  • GBP 0.01
26 Jan 2016 CAP-SS Solvency Statement dated 22/12/15
26 Jan 2016 SH02 Sub-division of shares on 22 December 2015
26 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv 22/12/2015
16 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
06 Jun 2015 AA Accounts for a small company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
24 Jul 2013 CERTNM Company name changed abstract properties (cornwall) LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
24 Jul 2013 CONNOT Change of name notice
29 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
05 Oct 2012 CERTNM Company name changed abstract securities (glasgow) LIMITED\certificate issued on 05/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
  • NM01 ‐ Change of name by resolution
04 Oct 2012 AP01 Appointment of Mr Christopher John Mcpherson as a director
07 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
29 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders