Advanced company searchLink opens in new window

ABBOTSWOOD BRISTOL LIMITED

Company number 06187542

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)
27 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2012 DS01 Application to strike the company off the register
17 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Financial assistance to purchaser 12/08/2011
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Aug 2011 AP01 Appointment of Mr Adeyemi Adedamola Williams as a director
15 Aug 2011 AP01 Appointment of Ms Mei Min Liau as a director
15 Aug 2011 AD01 Registered office address changed from Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ United Kingdom on 15 August 2011
15 Aug 2011 TM01 Termination of appointment of Hitesh Mehta as a director
15 Aug 2011 TM02 Termination of appointment of Hitesh Mehta as a secretary
12 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1
02 Feb 2011 AD01 Registered office address changed from Oriel Lodge, Oriel Road Cheltenham Gloucestershire GL50 1XN on 2 February 2011
12 Jan 2011 TM01 Termination of appointment of Harminder Chana as a director
16 Dec 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
26 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
02 Mar 2009 AA Accounts made up to 31 March 2008
02 Mar 2009 225 Accounting reference date extended from 31/03/2009 to 31/07/2009
02 Mar 2009 363a Return made up to 02/03/09; full list of members
21 Aug 2008 CERTNM Company name changed alway LIMITED\certificate issued on 22/08/08
17 Jul 2008 363a Return made up to 27/03/08; full list of members
27 Mar 2007 NEWINC Incorporation